Search icon

SMART SHADE SYSTEMS INC - Florida Company Profile

Company Details

Entity Name: SMART SHADE SYSTEMS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMART SHADE SYSTEMS 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: 09 Sep 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Aug 2021 (4 years ago)
Document Number: P04000127997
FEI/EIN Number 861157826

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

Address: 6972 NW 50th Street, MIAMI, FL, 33166, US
Mail Address: PO Box 960639, MIAMI, FL, 33296-0639, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ JOSE A President 4859 SW 148 CT, MIAMI, FL, 33185
SUAREZ JOSE A Secretary 4859 SW 148 CT, MIAMI, FL, 33185
Suarez Vivian Auth 4859 SW 148th CT, Miami, FL, 33185
SUAREZ JOSE A Agent 4859 SW 148 CT, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2021-08-24 SMART SHADE SYSYTEMS INC -
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 6972 NW 50th Street, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2018-04-22 6972 NW 50th Street, MIAMI, FL 33166 -
NAME CHANGE AMENDMENT 2011-03-07 SMART SHADE STRUCTURES INC. -
REGISTERED AGENT NAME CHANGED 2005-09-13 SUAREZ, JOSE A -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-27
Name Change 2021-08-24
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State