Search icon

SMART DEVELOPMENT SYSTEMS, CORP. - Florida Company Profile

Company Details

Entity Name: SMART DEVELOPMENT SYSTEMS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMART DEVELOPMENT SYSTEMS, CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 29 Aug 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Apr 2019 (6 years ago)
Document Number: P00000081874
FEI/EIN Number 651038088

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

Address: 134 S Dixie Hwy, Hallandale Beach, FL, 33009, US
Mail Address: 134 S Dixie Hwy, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZERBIB ELIAS Vice President 134 S Dixie Hwy, Hallandale Beach, FL, 33009
ZERBIB ELIAS Treasurer 134 S Dixie Hwy, Hallandale Beach, FL, 33009
ZERBIB ELIAS Director 134 S Dixie Hwy, Hallandale Beach, FL, 33009
ZERBIB ISAAC President 134 S Dixie Hwy, Hallandale Beach, FL, 33009
ZERBIB ISAAC Secretary 134 S Dixie Hwy, Hallandale Beach, FL, 33009
ZERBIB ISAAC Director 134 S Dixie Hwy, Hallandale Beach, FL, 33009
ZERBIB ISAAC Agent 134 S Dixie Hwy, Hallandale Beach, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08192900101 MY SMART VIDEO PRODUCTS AND SERVICES EXPIRED 2008-07-10 2013-12-31 - 6043 NW 167TH STREET #A2, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
AMENDMENT 2019-04-09 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-20 134 S Dixie Hwy, Suite 200, Hallandale Beach, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-20 134 S Dixie Hwy, Suite 200, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2019-02-20 134 S Dixie Hwy, Suite 200, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2014-01-14 ZERBIB, ISAAC -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
MERGER 2004-09-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000050145
AMENDMENT 2003-06-02 - -
AMENDMENT 2003-03-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000378837 TERMINATED 1000000408950 MIAMI-DADE 2013-02-08 2033-02-13 $ 465.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-08
Amendment 2019-04-09
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State