Search icon

SMARTART SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: SMARTART SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMARTART 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: 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: 18 Apr 2019 (6 years ago)
Date of dissolution: 05 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2023 (a year ago)
Document Number: L19000099901
FEI/EIN Number 834472139

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

Address: 2050 N ANDREWS AVE, POMPANO BEACH, FL, 33069, US
Mail Address: 2050 N ANDREWS AVE, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRAL ALEXANDRE Authorized Member 2050 N ANDREWS AVE, POMPANO BCH, FL, 33069
CABRAL ALEXANDRE Managing Member 2050 N ANDREWS AVE, POMPANO BEACH, FL, 33069
GFS TAX & ACCOUNTING SERVICES Agent 11764 W SAMPLE RD, CORAL SPRINGS, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000063157 SMARTART EXPIRED 2019-05-31 2024-12-31 - 279 GOOLSBY BLVD, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-05 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 11764 W SAMPLE RD, STE 102, CORAL SPRINGS, FL 33065 -
LC AMENDMENT 2021-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 2050 N ANDREWS AVE, #101, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2021-04-26 2050 N ANDREWS AVE, #101, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2020-03-31 GFS TAX & ACCOUNTING SERVICES -
LC AMENDMENT 2019-05-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000335994 ACTIVE 1000000927512 BROWARD 2022-07-01 2032-07-13 $ 376.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-20
LC Amendment 2021-11-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-31
LC Amendment 2019-05-29
Florida Limited Liability 2019-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4811547408 2020-05-11 0455 PPP 279 Goolsby Blvd, DEERFIELD BEACH, FL, 33442
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15237
Loan Approval Amount (current) 11237
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address DEERFIELD BEACH, BROWARD, FL, 33442-0900
Project Congressional District FL-23
Number of Employees 4
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11383.52
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State