Entity Name: | SMART HOLDINGS & INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SMART HOLDINGS & INVESTMENTS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Aug 2017 (8 years ago) |
Document Number: | L17000179721 |
FEI/EIN Number |
35-2603696
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 555 SW 12th Avenue, Pompano Beach, FL, 33069, US |
Mail Address: | 555 SW 12th Avenue, Pompano Beach, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JSP FAMILY HOLDINGS LLC | Member | - |
BREEMO HOLDINGS, LLC. | Member | - |
JMD ENTERPRISES OF FLORIDA LLC | Member | - |
SANCHEZ DOLORES K | Agent | 4400 N FEDERAL HIGHWAY, LIGHTHOUSE POINT, FL, 33064 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000080977 | SMARTFORCE | ACTIVE | 2023-07-10 | 2028-12-31 | - | 555 SW 12TH AVENUE,SUITE 202, POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-08-09 | 4400 N FEDERAL HIGHWAY, SUITE 5, LIGHTHOUSE POINT, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-15 | 555 SW 12th Avenue, Suite 202, Pompano Beach, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2022-04-15 | 555 SW 12th Avenue, Suite 202, Pompano Beach, FL 33069 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-18 |
AMENDED ANNUAL REPORT | 2022-08-09 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-06-23 |
AMENDED ANNUAL REPORT | 2019-10-29 |
ANNUAL REPORT | 2019-04-04 |
AMENDED ANNUAL REPORT | 2018-07-31 |
ANNUAL REPORT | 2018-07-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State