Search icon

SMD 1982, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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