Search icon

USA SMART INC - Florida Company Profile

Company Details

Entity Name: USA SMART INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

USA SMART 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: 15 May 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P07000058235
FEI/EIN Number 260186833

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

Address: 40 E OAKLAND PARK BLVD, WILTON MANORS, FL, 33334, US
Mail Address: 40 E OAKLAND PARK BLVD, WILTON MANORS, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ SIMONS MAIKEL O President 335 S BISCAYNE BLVD APT 505, MIAMI, FL, 33131
MARTINS PATRICIA Vice President 335 S BISCAYNE BLVD APT 505, MIAMI, FL, 33131
PEREZ SIMONS MAIKEL O Agent 335 S BISCAYNE BLVD, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09098900367 USA SMART KITCHEN & FLOORING EXPIRED 2009-04-08 2014-12-31 - 40 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33334
G08189700005 PATRICIA MARTINS JEWELRY DESIGN EXPIRED 2008-07-07 2013-12-31 - 201 CRANDON BLVD STE 102, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-22 335 S BISCAYNE BLVD, APT 505, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-22 40 E OAKLAND PARK BLVD, WILTON MANORS, FL 33334 -
CHANGE OF MAILING ADDRESS 2010-01-22 40 E OAKLAND PARK BLVD, WILTON MANORS, FL 33334 -
REGISTERED AGENT NAME CHANGED 2010-01-22 PEREZ SIMONS, MAIKEL O -
AMENDMENT 2008-07-07 - -
AMENDMENT AND NAME CHANGE 2008-05-06 USA SMART INC -
AMENDMENT 2007-11-09 - -

Documents

Name Date
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2009-01-06
Amendment 2008-07-07
Amendment and Name Change 2008-05-06
ANNUAL REPORT 2008-04-21
Amendment 2007-11-09
Domestic Profit 2007-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State