Search icon

SMART CT SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: SMART CT SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMART CT SOLUTIONS, 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: 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: 15 May 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Aug 2018 (7 years ago)
Document Number: L18000120850
FEI/EIN Number 841968919

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

Address: 800 Brickell Ave, Miami, FL, 33131, US
Mail Address: 800 Brickell Ave, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ANGEL Authorized Member 800 Brickell Ave, Miami, FL, 33131
HERNANDEZ ANGEL Agent 800 Brickell Ave, Miami, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 800 Brickell Ave, Suite 461 4th Floor, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-03-28 800 Brickell Ave, Suite 461 4th Floor, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 800 Brickell Ave, Suite 461 4th Floor, Miami, FL 33131 -
LC AMENDMENT 2018-08-09 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-29
LC Amendment 2018-08-09
Florida Limited Liability 2018-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5471517309 2020-04-30 0455 PPP 6070 NW 102ND AVE UNIT 404, DORAL, FL, 33178
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37082
Loan Approval Amount (current) 32082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DORAL, MIAMI-DADE, FL, 33178-0001
Project Congressional District FL-25
Number of Employees 2
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32406.01
Forgiveness Paid Date 2021-05-10
9699628504 2021-03-12 0455 PPS 6070 NW 102nd Ave Unit 404, Doral, FL, 33178-4669
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-4669
Project Congressional District FL-26
Number of Employees 2
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32853
Forgiveness Paid Date 2022-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State