Search icon

SMART MERCHANT PROCESSING CORP.

Company Details

Entity Name: SMART MERCHANT PROCESSING CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Nov 2008 (16 years ago)
Document Number: P08000098949
FEI/EIN Number 26-3671374
Address: 2665 South Bayshore Dr, Suite 450, COCONUT GROVE, FL 33133
Mail Address: 2665 South Bayshore Dr, Suite 450, COCONUT GROVE, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
STEVEN J. HENRIQUEZ CPA, LLC Agent

President

Name Role Address
FRASER, G. ALEX President 2665 South Bayshore Dr, Suite 450 COCONUT GROVE, FL 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09012900599 SMP EXPIRED 2009-01-12 2014-12-31 No data 269 GIRALDA AVENUE, SUITE 100, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 2665 South Bayshore Dr, Suite 450, COCONUT GROVE, FL 33133 No data
CHANGE OF MAILING ADDRESS 2016-04-21 2665 South Bayshore Dr, Suite 450, COCONUT GROVE, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2013-04-30 Steven J Henriquez, CPA, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 5825 Sunset Drive, 201, Miami, FL 33143 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000758459 TERMINATED 1000000488218 DADE 2013-04-10 2023-04-17 $ 833.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000084718 TERMINATED 1000000247728 DADE 2012-01-23 2032-02-08 $ 376.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J12000084726 TERMINATED 1000000247730 DADE 2012-01-23 2022-02-08 $ 478.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3395807409 2020-05-07 0455 PPP 2665 SOUTH BAYSHORE DRIVE SUITE 450, MIAMI, FL, 33133
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41187
Loan Approval Amount (current) 41187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33133-1900
Project Congressional District FL-27
Number of Employees 7
NAICS code 522320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41603.38
Forgiveness Paid Date 2021-05-12

Date of last update: 24 Feb 2025

Sources: Florida Department of State