Entity Name: | SMART TECH & ENERGY SYSTEMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SMART TECH & ENERGY SYSTEMS, 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: | 09 Apr 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L15000062773 |
FEI/EIN Number |
47-3680655
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2121 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134, US |
Address: | 2100 PONCE DE LEON BLVD., SUITE 1050, CORAL GABLES, FL, 33134 |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONSULTING SERVICES OF SOUTH FLORIDA, INC. | Agent | - |
URIBE LOZANO CARMEN C | Chief Executive Officer | 2100 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000085947 | ADVANCED OPTRONIC DEVICES (BRASIL) - AOD BRAZIL | EXPIRED | 2015-08-19 | 2020-12-31 | - | 2100 PONCE DE LEON BLVD, SUITE 1050, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2018-08-31 | 2100 PONCE DE LEON BLVD., SUITE 1050, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2018-08-31 | CONSULTING SERVICES OF SOUTH FLORIDA INC | - |
REINSTATEMENT | 2017-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-08-31 |
AMENDED ANNUAL REPORT | 2017-11-07 |
REINSTATEMENT | 2017-10-27 |
AMENDED ANNUAL REPORT | 2016-06-17 |
ANNUAL REPORT | 2016-04-26 |
Florida Limited Liability | 2015-04-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State