Search icon

SMT HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SMT HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMT HOLDINGS, 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: 17 Sep 2014 (11 years ago)
Document Number: L14000146109
FEI/EIN Number 35-2516171

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

Address: 10005 NW 58th Street, DORAL, FL, 33178, US
Mail Address: 10005 NW 58th Street, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZEL EVELYN Manager 10005 NW 58th St, DORAL, FL, 33178
FERENCZI EDWARD J Manager 10005 NW 58th St, DORAL, FL, 33178
AZEL JORGE JR. Manager 10005 NW 58th St, DORAL, FL, 33178
AZEL JORGE Agent 10005 NW 58th Street, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 7695 SW 104th St, Suite 200, Pinecrest, FL 33156 -
CHANGE OF MAILING ADDRESS 2025-01-31 7695 SW 104th St, Suite 200, Pinecrest, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 10005 NW 58th Street, Suite B, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-04-07 10005 NW 58th Street, Suite B, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 10005 NW 58th Street, Suite B, DORAL, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State