Entity Name: | SMAC GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 25 Sep 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Dec 2024 (2 months ago) |
Document Number: | L15000163366 |
FEI/EIN Number | 82-2368911 |
Address: | 1120 6th Avenue, 4th Floor, New York, NY, 10036, US |
Mail Address: | 1120 6th Avenue, 4th Floor, New York, NY, 10036, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
STEINBERG MARC | Manager | 1120 6th Avenue, New York, NY, 10036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-12-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-11 | 1120 6th Avenue, 4th Floor, New York, NY 10036 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-11 | 1120 6th Avenue, 4th Floor, New York, NY 10036 | No data |
REINSTATEMENT | 2016-12-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-12-19 | C T CORPORATION SYSTEM | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-12-02 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-08-10 |
REINSTATEMENT | 2016-12-19 |
Florida Limited Liability | 2015-09-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State