Search icon

SMILEN ENTERPRISES, INC.

Company Details

Entity Name: SMILEN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2024 (4 months ago)
Document Number: P06000034265
FEI/EIN Number 204454129
Address: 11218 sw 58th cir, cooper city, FL, 33330, US
Mail Address: 11218 sw 58th cir, cooper city, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Smilen Leor Agent 11218 sw 58 cir, Cooper city, FL, 33330

President

Name Role Address
SMILEN NEIL President 5300 WASHINGTON ST, HOLLYWOOD, FL, 33021

Director

Name Role Address
SMILEN NEIL Director 5300 WASHINGTON ST, HOLLYWOOD, FL, 33021

Vice President

Name Role Address
Smilen Leor Vice President 11218 sw 58th cir, coopercity, FL, 33330

Secretary

Name Role Address
Smilen Leor Secretary 11218 sw 58th cir, coopercity, FL, 33330

Treasurer

Name Role Address
SMILEN MAYA Treasurer 11218 sw 58 cir, cooper city, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000131801 SMILEN RE & PROPERTY MANAGMENT FL ACTIVE 2015-12-29 2025-12-31 No data 5300 WASHINGTON ST, D201, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-28 Smilen, Leor No data
REINSTATEMENT 2024-10-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-28 11218 sw 58 cir, Cooper city, FL 33330 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 11218 sw 58th cir, cooper city, FL 33330 No data
CHANGE OF MAILING ADDRESS 2023-03-24 11218 sw 58th cir, cooper city, FL 33330 No data
AMENDMENT 2019-10-21 No data No data

Documents

Name Date
REINSTATEMENT 2024-10-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-25
Amendment 2019-10-21
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State