Search icon

SMA JET TRANSMISSION CORP. - Florida Company Profile

Company Details

Entity Name: SMA JET TRANSMISSION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMA JET TRANSMISSION 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: 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: 26 Mar 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P01000030511
FEI/EIN Number 651086030

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

Address: 3625D S State Rd 7, Westr Park, FL, 33023, US
Mail Address: 3625D S State Rd 7, Westr Park, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADONI MANNY President 3625D S State Rd 7, Westr Park, FL, 33023
ADONI MANNY Agent 3625D S State Rd 7, Westr Park, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-02-13 ADONI, MANNY -
REGISTERED AGENT ADDRESS CHANGED 2014-03-24 3625D S State Rd 7, Westr Park, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-24 3625D S State Rd 7, Westr Park, FL 33023 -
CHANGE OF MAILING ADDRESS 2014-03-24 3625D S State Rd 7, Westr Park, FL 33023 -
REINSTATEMENT 2011-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-04-16
REINSTATEMENT 2011-04-28
REINSTATEMENT 2009-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State