Search icon

SMARTECH SECURITY, CORP

Headquarter

Company Details

Entity Name: SMARTECH SECURITY, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Aug 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Sep 2010 (14 years ago)
Document Number: P06000111546
FEI/EIN Number 412217119
Address: 10803 NW 29th Street, Doral, FL, 33172, US
Mail Address: 10803 NW 29th Street, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SMARTECH SECURITY, CORP, NEW YORK 5350761 NEW YORK

Agent

Name Role Address
LARREAL ROBERTO Agent 10803 NW 29th Street, Doral, FL, 33172

Chief Executive Officer

Name Role Address
LARREAL ROBERTO M Chief Executive Officer 10803 NW 29th Street, Doral, FL, 33172

Director

Name Role Address
Kowalchuk Javier Director 10803 NW 29th Street, Doral, FL, 33172

Exec

Name Role Address
Zeccardo Nino Exec 10803 NW 29th Street, Doral, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000016753 INHOOME ACTIVE 2015-02-16 2025-12-31 No data 10805 NW 29TH STREET, DORAL, FL, 33172
G14000069988 INTERACTIVE HOMES EXPIRED 2014-07-07 2019-12-31 No data 10805 NW 29TH STREET, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 10803 NW 29th Street, Doral, FL 33172 No data
CHANGE OF MAILING ADDRESS 2020-06-24 10803 NW 29th Street, Doral, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 10803 NW 29th Street, Doral, FL 33172 No data
AMENDMENT 2010-09-15 No data No data
AMENDMENT 2010-06-07 No data No data
REGISTERED AGENT NAME CHANGED 2010-06-07 LARREAL, ROBERTO No data
AMENDMENT 2009-12-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000577894 TERMINATED 1000000906267 DADE 2021-11-08 2041-11-10 $ 1,037.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State