Search icon

PLAYSMARTSTAYSMART, INC.

Company Details

Entity Name: PLAYSMARTSTAYSMART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 21 Aug 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N14000007781
FEI/EIN Number 47-1643649
Address: 5757 MICHELANGELO STREET, CORAL GABLES, FL, 33146, US
Mail Address: 5757 MICHELANGELO STREET, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
REIS JACOB Agent 5757 MICHELANGELO STREET, CORAL GABLES, FL, 33146

Director

Name Role Address
ROLDAN ENEIDA O Director 3450 POINCIANA AVE, COCONUT GROVE, FL, 33133
REIS WILLIAM E Director 5757 MICHAELANGELO STREET, CORAL GABLES, FL, 33146
REIS BETH Director 5757 MICHELANGELO STREET, CORAL GABLES, FL, 33146
WILSON RICK Director 4951 SW 80TH STREET, MIAMI, FL, 33143
SCOTT CHE O Director 79 SW 12TH STREET PH # 307, MIAMI, FL, 33130

Vice President

Name Role Address
REIS RONALD E Vice President 5757 MICHELANGELO STREET, CORAL GABLES, FL, 33146

President

Name Role Address
REIS WILLIAM E President 5757 MICHAELANGELO STREET, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-20 REIS, JACOB No data
AMENDMENT 2015-09-28 No data No data
AMENDMENT 2015-08-27 No data No data
AMENDMENT 2014-11-24 No data No data

Documents

Name Date
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-27
Amendment 2015-09-28
Amendment 2015-08-27
ANNUAL REPORT 2015-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State