Search icon

SMARTKLEAN, CORP.

Company Details

Entity Name: SMARTKLEAN, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Jan 2010 (15 years ago)
Date of dissolution: 17 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2023 (2 years ago)
Document Number: P10000004957
FEI/EIN Number 27-1706807
Address: 2275 Biscayne Blvd, PH 201, MIAMI, FL 33137
Mail Address: 2275 Biscayne Blvd.,, PH 201, MIAMI, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PAEZ, DIANA CDST Agent 2275 Biscayne Blvd, PH201, MIAMI, FL 33137

Director

Name Role Address
PAEZ, DIANA C Director 2275 Biscayne Blvd., PH201 MIAMI, FL 33137

Secretary

Name Role Address
PAEZ, DIANA C Secretary 2275 Biscayne Blvd., PH201 MIAMI, FL 33137

Treasurer

Name Role Address
PAEZ, DIANA C Treasurer 2275 Biscayne Blvd., PH201 MIAMI, FL 33137

President

Name Role Address
Paez, Martin President 2275 Biscayne Blvd, PH 201 MIAMI, FL 33137

Vice President

Name Role Address
Ortiz, Yeny M Vice President 2275 Biscayne Blvd, PH 201 MIAMI, FL 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-16 2275 Biscayne Blvd, PH 201, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2017-04-16 2275 Biscayne Blvd, PH 201, MIAMI, FL 33137 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-16 2275 Biscayne Blvd, PH201, MIAMI, FL 33137 No data
REGISTERED AGENT NAME CHANGED 2012-04-04 PAEZ, DIANA CDST No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-17
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-10

Date of last update: 25 Jan 2025

Sources: Florida Department of State