Search icon

SMART PRODUCTS CORP

Company Details

Entity Name: SMART PRODUCTS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Mar 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Oct 2014 (10 years ago)
Document Number: P03000034588
FEI/EIN Number 830364353
Address: 8113 NW 33th ST, DORAL, FL, 33122, US
Mail Address: 8113 NW 33th ST, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ LUIS F Agent 8113 NW 33th ST, DORAL, FL, 33122

Vice President

Name Role Address
DIAZ JORGE LJR Vice President 8113 NW 33th ST, DORAL, FL, 33122

President

Name Role Address
Diaz Luis F President 79 SW 12 ST, Miami, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000085995 BNT PRODUCTS ACTIVE 2022-07-20 2027-12-31 No data 8113 NW 33 ST, DORAL, FL, 33122
G14000041346 SHOP EN TV EXPIRED 2014-04-25 2019-12-31 No data 3321 NW 82 AVE, DORAL, FL, 33122
G13000004063 BNT PRODUCTS EXPIRED 2013-01-11 2018-12-31 No data 3321 NW 82 AVE, DORAL, FL, 33122
G11000023307 MULTIVEN ACTIVE 2011-03-03 2026-12-31 No data 8113 NW 33 ST, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-23 8113 NW 33th ST, DORAL, FL 33122 No data
CHANGE OF MAILING ADDRESS 2021-03-23 8113 NW 33th ST, DORAL, FL 33122 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-23 8113 NW 33th ST, DORAL, FL 33122 No data
AMENDMENT 2014-10-31 No data No data
NAME CHANGE AMENDMENT 2013-05-06 SMART PRODUCTS CORP No data
REGISTERED AGENT NAME CHANGED 2013-04-29 DIAZ, LUIS F No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State