Search icon

MOV SMART LLC - Florida Company Profile

Company Details

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

MOV SMART 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: 22 Apr 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L19000109204
FEI/EIN Number 84-2246190

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

Address: 449 NW 35TH ST., 104, BOCA RATON, AL, 33431, US
Mail Address: 449 NW 35TH ST., 104, BOCA RATON, AL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NYC HOLDINGS GROUP LLC Managing Member -
DOUGLAS MILLER S Managing Member 22344 OVERTURE CIRCLE, BOCA RATON, FL, 33428
MILLER DOUGLAS Agent 22344 OVERTURE CIRCLE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-11-09 - -
REINSTATEMENT 2021-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 449 NW 35TH ST., 104, BOCA RATON, AL 33431 -
CHANGE OF MAILING ADDRESS 2021-01-04 449 NW 35TH ST., 104, BOCA RATON, AL 33431 -
REGISTERED AGENT NAME CHANGED 2021-01-04 MILLER, DOUGLAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000134043 ACTIVE 50-2020-SC-019798-XXXX-MB PALM BEACH COUNTY CIRCUIT 2021-03-02 2026-03-25 $2517.00 JOHN HEISEL, 7172 MAIDSTONE DRIVE, PORT ST. LUCIE, FL 34986

Documents

Name Date
LC Amendment 2021-11-09
AMENDED ANNUAL REPORT 2021-01-05
REINSTATEMENT 2021-01-04
Florida Limited Liability 2019-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State