Search icon

SMILE W/ ZENITUDE CORP. - Florida Company Profile

Company Details

Entity Name: SMILE W/ ZENITUDE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMILE W/ ZENITUDE CORP. 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: 04 Jun 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P07000065515
FEI/EIN Number 640964301

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

Address: 604 CRANDON BLVD., STE. 205, KEY BISCAYNE, FL, 33149, US
Mail Address: 604 CRANDON BLVD., STE. 205, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIRINO TRACY L Secretary 604 CRANDON BLVD., STE. 205, KEY BISCAYNE, FL, 33149
NUNEZ RAUL L Agent 12345 SW 117 COURT, MIAMI, FL, 33186
CHIRINO TRACY L President 604 CRANDON BLVD., STE. 205, KEY BISCAYNE, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000019456 THE SMILE SPECIALIST EXPIRED 2015-02-23 2020-12-31 - 604 CRANDON BLVD, STE 205, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2009-10-02 - -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-01-13
Amendment 2009-10-02
Off/Dir Resignation 2009-08-25
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-05-07
Domestic Profit 2007-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State