THE SMILE TRUST INC - Florida Company Profile

Entity Name: | THE SMILE TRUST INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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 Jan 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2022 (3 years ago) |
Document Number: | N15000000829 |
FEI/EIN Number |
47-2964710
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4300 NW 12TH AVE, MIAMI, FL, 33127, US |
Mail Address: | 4300 NW 12TH AVE, MIAMI, FL, 33127, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUNDER DEXTER SR | Vice President | 1278 NW 51st St, Miami, FL, 33142 |
SIUS JEMIAH | Director | 11925 NE 2ND AVE, MIAMI, FL, 33161 |
GUNDER VALENCIA D | President | 797 NW 74TH STREET, MIAMI, FL, 33150 |
IM'UNIQUE HYLER | Agent | 715 NE 91st St, MIAMI, FL, 33138 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000133199 | FREEDOM LAB MIAMI | ACTIVE | 2022-10-25 | 2027-12-31 | - | 4300 NW 12TH AVE, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-07 | 715 NE 91st St, MIAMI, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-14 | IM'UNIQUE HYLER | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-14 | 421 NW 117TH AVE, MIAMI, FL 33168 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-10 | 4300 NW 12TH AVE, MIAMI, FL 33127 | - |
REINSTATEMENT | 2022-10-10 | - | - |
CHANGE OF MAILING ADDRESS | 2022-10-10 | 4300 NW 12TH AVE, MIAMI, FL 33127 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT AND NAME CHANGE | 2019-10-23 | THE SMILE TRUST INC | - |
AMENDMENT | 2015-06-12 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000038067 | ACTIVE | 1000000941636 | MIAMI-DADE | 2023-01-19 | 2033-01-25 | $ 324.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
Reg. Agent Change | 2024-08-14 |
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-04-26 |
REINSTATEMENT | 2022-10-10 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-07 |
Amendment and Name Change | 2019-10-23 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State