Search icon

SMART GRAPHIC CORP

Company Details

Entity Name: SMART GRAPHIC CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jan 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Aug 2007 (17 years ago)
Document Number: P07000001360
FEI/EIN Number 208157571
Address: 5580 NW 7TH STREET, MIAMI, FL, 33126
Mail Address: 5580 NW 7TH STREET, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DE CESPEDES ALVAREZ MAYKEL Agent 5580 NW 7 ST, MIAMI, FL, 33126

President

Name Role Address
DE CESPEDES ALVAREZ MAYKEL President 5580 NW 7 ST, MIAMI, FL, 33126

Treasurer

Name Role Address
DE CESPEDES ALVAREZ MAYKEL Treasurer 5580 NW 7 ST, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-30 DE CESPEDES ALVAREZ, MAYKEL No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-30 5580 NW 7 ST, MIAMI, FL 33126 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 5580 NW 7TH STREET, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2011-04-27 5580 NW 7TH STREET, MIAMI, FL 33126 No data
AMENDMENT 2007-08-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001082216 ACTIVE 1000000337697 BROWARD 2012-12-20 2032-12-28 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State