Search icon

SMART INVESTORS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SMART INVESTORS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMART INVESTORS GROUP, 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: 07 Jun 2017 (8 years ago)
Date of dissolution: 26 Oct 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Oct 2021 (4 years ago)
Document Number: L17000125106
FEI/EIN Number 82-2069060

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

Mail Address: 6113 BONNIE BROOK BLVD, ORLANDO, FL, 32809, US
Address: 6001 SILVER STAR RD, 3, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLACIDE PERANDIEU Manager 6109 BURHLEY CT, ORLANDO, FL, 32809
TOUSSAINT MILSSANT Manager 7338 CABOR CT, ORLANDO, FL, 32818
CAJUSTE CINOUS Manager 6113 BONNIE BROOK BLVD, ORLANDO, FL, 32809
AUGUSMA POLINOR Authorized Member 6233 KAITLTER AVE, ORLANDO, FL, 32808
JEANTY LEOPOLD Authorized Member 1630 GLENDALE RD, ORLANDO, FL, 32808
Henry Edwin Authorized Member 2224 Sandridge Cir, Eustis, FL, 32726
CAJUSTE CINOUS Agent 6113 BONNIE BROOK BLVD, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-26 - -
CHANGE OF MAILING ADDRESS 2020-05-28 6001 SILVER STAR RD, 3, ORLANDO, FL 32808 -
REGISTERED AGENT NAME CHANGED 2020-05-28 CAJUSTE, CINOUS -
REGISTERED AGENT ADDRESS CHANGED 2020-05-28 6113 BONNIE BROOK BLVD, ORLANDO, FL 32809 -
LC AMENDMENT 2017-06-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-26
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-30
LC Amendment 2017-06-30
Florida Limited Liability 2017-06-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State