Entity Name: | SMART EXPORTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SMART EXPORTS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Sep 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L13000129524 |
FEI/EIN Number |
37-1741050
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4300 NW 128th St, Opa Locka, FL, 33054, US |
Mail Address: | 4300 NW 128th St, Opa Locka, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABOVE THINKING LLC | Manager | 4300 NW 128th St, Opa Locka, FL, 33054 |
ABOVE THINKING LLC | Agent | 4300 NW 128th St, Opa Locka, FL, 33054 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000019364 | AUTOPARTS OF AMERICA LLC | EXPIRED | 2014-02-24 | 2019-12-31 | - | 3925 E. 10TH CT, HIALEAH, FL, 33013 |
G14000019393 | BEST ELECTRONICS LLC | EXPIRED | 2014-02-24 | 2019-12-31 | - | 3925 E. 10TH CT, HIALEAH, FL, 33013 |
G14000019349 | INTERNATIONAL MEDICAL LLC | EXPIRED | 2014-02-24 | 2019-12-31 | - | 3925 E. 10TH CT, HIALEAH, FL, 33013 |
G14000019370 | INTERNATIONAL AUTO LLC | EXPIRED | 2014-02-24 | 2019-12-31 | - | 3925 E. 10TH CT, HIALEAH, FL, 33013 |
G14000019389 | MEDICAL EQUIPMENTS LLC | EXPIRED | 2014-02-24 | 2019-12-31 | - | 3925 E. 10TH CT, HIALEAH, FL, 33013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 4300 NW 128th St, Opa Locka, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 4300 NW 128th St, Opa Locka, FL 33054 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-28 | 4300 NW 128th St, Opa Locka, FL 33054 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-25 |
Florida Limited Liability | 2013-09-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State