Search icon

SMCY, INC. - Florida Company Profile

Company Details

Entity Name: SMCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMCY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Mar 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000043696
FEI/EIN Number 202760398

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

Mail Address: C/O IVAN A. GOMEZ, ESQ., 601 BRICKELL KEY DRIVE, SUITE 507, MIAMI, FL, 33131
Address: 10760 NORTHWEST 138TH STREET, BAY 5, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA TIMOTHY President 10760 NORTHWEST 138TH STREET, BAY #5, HIALEAH, FL, 33018
ACOSTA TIMOTHY Director 10760 NORTHWEST 138TH STREET, BAY #5, HIALEAH, FL, 33018
ACOSTA YOLEXYS Secretary 10760 NORTHWEST 138TH STREET, BAY #5, HIALEAH, FL, 33018
ACOSTA YOLEXYS Treasurer 10760 NORTHWEST 138TH STREET, BAY #5, HIALEAH, FL, 33018
IAG CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-02 10760 NORTHWEST 138TH STREET, BAY 5, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2009-03-02 10760 NORTHWEST 138TH STREET, BAY 5, HIALEAH, FL 33018 -
AMENDED AND RESTATEDARTICLES 2007-05-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000599228 LAPSED 2011-CA-018451 11TH JUD CIR,MIAMI-DADE COUNTY 2012-07-24 2017-09-17 $543,067.04 WELLS FARGO BANK, N.A., 301 SOUTH TRYON STREET, 10TH FLOOR, CHARLOTTE, FL 28288

Documents

Name Date
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-04-25
Amended and Restated Articles 2007-05-14
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-06
Domestic Profit 2005-03-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313101735 0418800 2009-05-14 17800 N.W. 59TH AVE., HIALEAH, FL, 33015
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-05-14
Emphasis L: FALL
Case Closed 2009-07-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2009-06-12
Abatement Due Date 2009-06-24
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2009-06-12
Abatement Due Date 2009-06-17
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 02 Apr 2025

Sources: Florida Department of State