Search icon

SMART CONCEPT LLC - Florida Company Profile

Company Details

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

SMART CONCEPT 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: 02 Jun 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000107083
FEI/EIN Number 812811136

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

Address: 1111 Brickell Avenue, 10th Floor, Miami, FL, 33131, US
Mail Address: 1111 Brickell Avenue, 10th Floor, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POIGNANT MICHEL Manager 1111 Brickell Avenue, Miami, FL, 33131
HACKER BRAD Agent 8570 Stirling Road, Hollywood, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000011746 LIME JUICE BOX ACTIVE 2021-01-25 2026-12-31 - BRICKELL CENTER, 1111 BRICKELL AVENUE, MIAMI, FL, 33131
G20000045576 SAFEMEDIGUARD USA ACTIVE 2020-04-25 2025-12-31 - SMART CONCEPT LLC, 1111 BRICKELL AVENUE, MIAMI, FL, 33131
G16000136759 GIFT4HER EXPIRED 2016-12-20 2021-12-31 - 350 LINCOLN ROAD, SUITE 5016, MIAMI BEACH, FL, 33139
G16000136762 GIFTFORHER EXPIRED 2016-12-20 2021-12-31 - 350 LINCOLN ROAD, SUITE 5016, MIAMI BEACH, FL, 33139
G16000136765 MIAYACHTING EXPIRED 2016-12-20 2021-12-31 - 350 LINCOLN ROAD, SUITE 5016, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 1111 Brickell Avenue, 10th Floor, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-03-09 1111 Brickell Avenue, 10th Floor, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 8570 Stirling Road, Suite 102-125, Hollywood, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-26
Florida Limited Liability 2016-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State