Search icon

B-SMART LLC - Florida Company Profile

Company Details

Entity Name: B-SMART LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B-SMART 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: 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: 16 Oct 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L14000161439
FEI/EIN Number 47-2097437

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

Address: 848 Brickell Ave, miami, FL, 33131, US
Mail Address: 848 Brickell Ave, miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carrillo Lohannis Manager 848 Brickell Ave, miami, FL, 33131
LOHANNIS CARRILLO Agent 848 Brickell Ave, miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000157924 FINANCIADORA DE PRIMAS INVERSORA SEGUCONS CA ACTIVE 2020-12-13 2025-12-31 - 1876 S MIAMI AVE, MIAMI, FL, 33129
G19000130376 SEGUROS CONSTITUCION CA EXPIRED 2019-12-09 2024-12-31 - 1876 S MIAMI AVE, MIAMI, FL, 33129
G19000120692 CONSTITUCION LATAM EXPIRED 2019-11-09 2024-12-31 - 1876 S MIAMI AVE, MIAMI, FL, 33129
G15000002800 TOYOAMERICA CO EXPIRED 2015-01-08 2020-12-31 - 1444 BISCAYNE BLV SUITE 307, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-01 848 Brickell Ave, Penthouse 5, miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-06-01 848 Brickell Ave, Penthouse 5, miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-01 848 Brickell Ave, Penthouse 5, miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-11-05 LOHANNIS, CARRILLO -
REINSTATEMENT 2019-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-01
REINSTATEMENT 2019-11-05
AMENDED ANNUAL REPORT 2017-09-01
AMENDED ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-25
AMENDED ANNUAL REPORT 2015-07-14
AMENDED ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2015-01-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State