Search icon

SMARTER SETTLEMENT LLC - Florida Company Profile

Company Details

Entity Name: SMARTER SETTLEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMARTER SETTLEMENT 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: 26 Aug 2019 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Nov 2021 (3 years ago)
Document Number: L19000216669
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 17197 Teton River Rd, Boca Raton, FL, 33496, US
Address: 20200 W DIXIE HWY, SUITE 1208, MIAMI, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANJIJIFROODY HOMAYOUN Manager 20200 W DIXIE HWY STE 1205, MIAMI, FL, 33180
RANJIJIFROODY HOMAYOUN Agent 20200 W DIXIE HWY, MIAMI, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000026545 SMARTCLOSINGS.COM ACTIVE 2022-02-12 2027-12-31 - 20200 W DIXIE HWY, STE 1208, MIAMI, FL, 33180
G21000167736 SMARTERSETTLEMENT.COM ACTIVE 2021-12-19 2026-12-31 - 20200 W DIXIE HWY, STE 1208, MIAMI, FL, 33180
G20000050775 SMART CLOSINGS ACTIVE 2020-05-07 2025-12-31 - 20200 W DIXIE HWY, STE 1208, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-25 20200 W DIXIE HWY, SUITE 1208, MIAMI, FL 33180 -
LC AMENDMENT AND NAME CHANGE 2021-11-30 SMARTER SETTLEMENT LLC -
LC AMENDMENT 2020-05-11 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-23
LC Amendment and Name Change 2021-11-30
ANNUAL REPORT 2021-01-09
LC Amendment 2020-05-11
ANNUAL REPORT 2020-01-21
Florida Limited Liability 2019-08-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State