Entity Name: | SMD 1982, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SMD 1982, 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: | 23 Mar 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Nov 2020 (4 years ago) |
Document Number: | P09000026516 |
FEI/EIN Number |
650389185
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7724 NW 73RD CT, MEDLEY, FL, 33166, US |
Mail Address: | P. O. BOX 552250, MIAMI GARDENS, FL, 33055 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PULLUM FRED D | President | 7724 NW 73RD CT, MEDLEY, FL, 33166 |
PULLUM FRED D | Secretary | 7724 NW 73RD CT, MEDLEY, FL, 33166 |
PULLUM FRED D | Director | 7724 NW 73RD CT, MEDLEY, FL, 33166 |
PULLUM FRED | Agent | 13719 NW 7TH AVE, MIAMI, FL, 33168 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09105900005 | SUNSET MEAT DISTRIBUTORS | EXPIRED | 2009-04-15 | 2014-12-31 | - | 1375 NW 89TH COURT, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 7724 NW 73RD CT, MEDLEY, FL 33166 | - |
REINSTATEMENT | 2020-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 13719 NW 7TH AVE, MIAMI, FL 33168 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-29 | PULLUM, FRED | - |
REINSTATEMENT | 2012-01-11 | - | - |
CHANGE OF MAILING ADDRESS | 2012-01-11 | 7724 NW 73RD CT, MEDLEY, FL 33166 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
REINSTATEMENT | 2020-11-10 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State