Search icon

SMART COMPUTER TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: SMART COMPUTER TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMART COMPUTER TECHNOLOGIES, INC. 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: 28 Mar 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Sep 2015 (10 years ago)
Document Number: P02000034000
FEI/EIN Number 810549839

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

Address: 8303 NW 66TH STREET, MIAMI, FL, 33166, US
Mail Address: 8303 NW 66TH STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELASQUEZ NESTOR President 8303 NW 66 STREET, MIAMI, FL, 33166
VELASQUEZ NESTOR Secretary 8303 NW 66TH STREET, MIAMI, FL, 33166
VELASQUEZ NESTOR Treasurer 8303 NW 66TH STREET, MIAMI, FL, 33166
VELASQUEZ NESTOR Agent 8303 NW 66TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
AMENDMENT 2015-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 8303 NW 66TH STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2012-04-26 8303 NW 66TH STREET, MIAMI, FL 33166 -
CANCEL ADM DISS/REV 2006-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2003-06-13 - -
REGISTERED AGENT ADDRESS CHANGED 2003-06-11 8303 NW 66TH STREET, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2003-06-11 VELASQUEZ, NESTOR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000719448 TERMINATED 1000000237751 DADE 2011-10-19 2031-11-02 $ 4,393.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-25
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4646137703 2020-05-01 0455 PPP 8303 NW 66TH ST, MIAMI, FL, 33166
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24497
Loan Approval Amount (current) 24497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 2
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24776.2
Forgiveness Paid Date 2021-07-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State