Search icon

SMART CHOICES ENTERPRISES, INC.

Company Details

Entity Name: SMART CHOICES ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Nov 2003 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P03000129586
FEI/EIN Number 200384826
Address: 6276 NW 170 TERRACE, MIAMI, FL, 33015
Mail Address: 6276 NW 170 TERRACE, MIAMI, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEDROZO ELADIO R Agent 6276 NW 170 TERRACE, MIAMI, FL, 33015

President

Name Role Address
PEDROZO ELADIO R President 6276 NW 170 TERRACE, MIAMI, FL, 33015

Director

Name Role Address
PEDROZO ELADIO R Director 6276 NW 170 TERRACE, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 6276 NW 170 TERRACE, MIAMI, FL 33015 No data
CHANGE OF MAILING ADDRESS 2007-04-23 6276 NW 170 TERRACE, MIAMI, FL 33015 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 6276 NW 170 TERRACE, MIAMI, FL 33015 No data
REGISTERED AGENT NAME CHANGED 2006-04-18 PEDROZO, ELADIO RAGENT No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000388788 ACTIVE 1000000264002 MIAMI-DADE 2012-04-18 2032-05-09 $ 1,016.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-07
Domestic Profit 2003-11-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State