Search icon

SMARTEX CORP. - Florida Company Profile

Company Details

Entity Name: SMARTEX CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMARTEX 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: 18 Mar 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P02000029675
FEI/EIN Number 010650650

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

Address: 8521 NW 138 TERRACE, UNIT # 1810, MIAMI LAKES, FL, 33016, US
Mail Address: 8521 NW 138 TERRACE, UNIT #1810, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETANCOURT JUAN President 8521 NW 138 TERR, #1810, MIAMI LAKES, FL, 33016
BETANCOURT JUAN Treasurer 8521 NW 138 TERR, #1810, MIAMI LAKES, FL, 33016
BETANCOURT MARIA Vice President 8521 NW 138 TERR, #1810, MIAMI LAKES, FL, 33016
BETANCOURT MARIA Secretary 8521 NW 138 TERR, #1810, MIAMI LAKES, FL, 33016
BETANCOURT JUAN Agent 8521 NW 138 TERR, #1810, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08029900328 SMARTEX EXPIRED 2008-01-29 2013-12-31 - 5055 NW 74 AVENUE # 5, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-22 8521 NW 138 TERRACE, UNIT # 1810, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2017-03-22 8521 NW 138 TERRACE, UNIT # 1810, MIAMI LAKES, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-09-26
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State