Search icon

INTERNATIONAL SMART INVESTMENT INC

Company Details

Entity Name: INTERNATIONAL SMART INVESTMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Oct 2004 (20 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: P04000149353
FEI/EIN Number 260100090
Address: 1470 NE 125 TERRACE # 902, MIAMI, FL, 33161
Mail Address: 1470 NE 1215 TERRACE, # 902, MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ GLORIA Agent 1470 NE 125 TERRACE, MIAMI, FL, 33161

President

Name Role Address
SANCHEZ GLORIA President 1470 NE 125 TERRACE #902, NORTH MIAMI, FL, 33161

Director

Name Role Address
SANCHEZ GLORIA Director 1470 NE 125 TERRACE #902, NORTH MIAMI, FL, 33161
CARRILLO CESAR Director 1470 NE 125 TERRACE # 902, MIAMI, FL, 33161
CRUZ MARIA M. Director 1470 NE 125 TERRACE # 902, MIAMI, FL, 33161

Vice President

Name Role Address
CARRILLO CESAR Vice President 1470 NE 125 TERRACE # 902, MIAMI, FL, 33161

Secretary

Name Role Address
CRUZ MARIA M. Secretary 1470 NE 125 TERRACE # 902, MIAMI, FL, 33161

Treasurer

Name Role Address
CRUZ MARIA M. Treasurer 1470 NE 125 TERRACE # 902, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 1470 NE 125 TERRACE # 902, MIAMI, FL 33161 No data
CHANGE OF MAILING ADDRESS 2006-05-01 1470 NE 125 TERRACE # 902, MIAMI, FL 33161 No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 1470 NE 125 TERRACE, # 902, MIAMI, FL 33161 No data
AMENDMENT 2004-12-13 No data No data

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-06
Amendment 2004-12-13
Domestic Profit 2004-10-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State