Search icon

S.M.A. INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: S.M.A. INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.M.A. INDUSTRIES, 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: 15 Sep 2009 (16 years ago)
Document Number: P09000076944
FEI/EIN Number 271028825

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

Address: 10825 N.W. 19TH AVE., MIAMI, FL, 33167, US
Mail Address: 10825 N.W. 19TH AVE., MIAMI, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARRY ADAMS J General Manager 10825 N.W. 19TH AVE., MIAMI, FL, 33167
ADAMS SABRINA M President 10825NW19AVE, MIAMI, FL, 33167
ADAMS LARRY S Chief Executive Officer 10825 N.W. 19TH AVE., MIAMI, FL, 33167
ADAMS SABRINA M Agent 10825 N.W. 19TH AVE., MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-01-19 ADAMS, SABRINA M -
REGISTERED AGENT ADDRESS CHANGED 2010-01-19 10825 N.W. 19TH AVE., MIAMI, FL 33167 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-11 10825 N.W. 19TH AVE., MIAMI, FL 33167 -
CHANGE OF MAILING ADDRESS 2010-01-11 10825 N.W. 19TH AVE., MIAMI, FL 33167 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State