Search icon

SMART TECH & ENERGY SYSTEMS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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