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 |
Name | Role |
---|---|
STEVEN J. HENRIQUEZ CPA, LLC | Agent |
Name | Role | Address |
---|---|---|
FRASER, G. ALEX | President | 2665 South Bayshore Dr, Suite 450 COCONUT GROVE, FL 33133 |
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 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Feb 2025
Sources: Florida Department of State