Search icon

SMI BUSINESS GROUP LLC - Florida Company Profile

Company Details

Entity Name: SMI BUSINESS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMI BUSINESS GROUP 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Nov 2017 (7 years ago)
Document Number: L13000135885
FEI/EIN Number 46-3737531

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6802 NW 77 Court, 2ND FLOOR, MIAMI, FL, 33166, US
Mail Address: 6802 NW 77 Court, 2ND FLOOR, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOCARANDA ALEX Manager 6802 NW 77 Court, MIAMI, FL, 33166
Bocaranda Alex Agent 6802 NW 77 Court, Miami, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-11-28 6802 NW 77 Court, 2ND FLOOR, Miami, FL 33166 -
REINSTATEMENT 2017-11-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-28 6802 NW 77 Court, 2ND FLOOR, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2017-11-28 6802 NW 77 Court, 2ND FLOOR, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-01 Bocaranda, Alex -
REINSTATEMENT 2015-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-11-28
ANNUAL REPORT 2016-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State