Search icon

SIMAT INC. - Florida Company Profile

Company Details

Entity Name: SIMAT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIMAT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Dec 2007 (17 years ago)
Document Number: P07000131557
FEI/EIN Number 412262529

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

Address: 407 Lincoln Rd, Miami Beach, FL, 33139, US
Mail Address: 407 Lincoln Rd, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Simat Gary JJr. Chief Executive Officer 2625 Piedmont Rd Ne, Atlanta, GA, 30324
SIMAT GARY JJr. Agent 1242 PINE ISLAND ROAD, S.W.,, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 407 Lincoln Rd, Suite 6H #1262, Miami Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-28 407 Lincoln Rd, Suite 6H #1262, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2024-08-28 407 Lincoln Rd, Suite 6H #1262, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 1242 PINE ISLAND ROAD, S.W.,, STE. 42-301, CAPE CORAL, FL 33991 -
REGISTERED AGENT NAME CHANGED 2013-01-28 SIMAT, GARY J, Jr. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000474078 TERMINATED 1000000669600 LEE 2015-03-30 2035-04-17 $ 2,764.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000988017 TERMINATED 1000000347962 LEE 2012-11-29 2022-12-14 $ 1,480.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State