Search icon

SMART NETWORK SOLUTIONS COMMUNICATIONS CORP

Company Details

Entity Name: SMART NETWORK SOLUTIONS COMMUNICATIONS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Oct 2002 (22 years ago)
Document Number: P02000108283
FEI/EIN Number 141850021
Address: 9790 NW 51st LN, Miami, FL, 33178, US
Mail Address: 9790 NW 51st LN, Miami, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VALENCIA SANDRA L Agent 9790 NW 51st LN, Miami, FL, 33178

Chief Financial Officer

Name Role Address
DIAZ CAROLINA Chief Financial Officer 9790 NW 51st LN, Miami, FL, 33178

Vice President

Name Role Address
VALENCIA SANDRA L Vice President 9790 NW 51st LN, Miami, FL, 33178

Chief Executive Officer

Name Role Address
DIAZ SANDRA X Chief Executive Officer 9790 NW 51st LN, Miami, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 9790 NW 51st LN, Miami, FL 33178 No data
CHANGE OF MAILING ADDRESS 2023-02-13 9790 NW 51st LN, Miami, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 9790 NW 51st LN, Miami, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2016-09-09 VALENCIA, SANDRA L No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000139146 TERMINATED 1000000567777 MIAMI-DADE 2014-01-17 2034-01-29 $ 1,931.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-28
AMENDED ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2023-02-13
AMENDED ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-01-20
AMENDED ANNUAL REPORT 2017-08-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State