Entity Name: | SMART ENERGY INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 27 Sep 2010 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P10000078488 |
FEI/EIN Number | 27-3554074 |
Address: | 12013 NW 11th St, Pembroke Pines, FL 33026 |
Mail Address: | 12013 NW 11th St, Pembroke Pines, FL 33026 |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PABOM, MANUEL G | Agent | 12013 NW 11th St, Pembroke Pines, FL 33026 |
Name | Role | Address |
---|---|---|
PABOM, MANUEL G | Director | 12013 NW 11th St, Pembroke Pines, FL 33026 |
AHUMADA, DIANA | Director | 12013 NW 11th St, Pembroke Pines, FL 33026 |
PABOM, STEVEN | Director | 12013 NW 11th St, Pembroke Pines, FL 33026 |
PABOM, MANUEL A | Director | 12013 NW 11th St, Pembroke Pines, FL 33026 |
Name | Role | Address |
---|---|---|
PABOM, MANUEL G | President | 12013 NW 11th St, Pembroke Pines, FL 33026 |
Name | Role | Address |
---|---|---|
AHUMADA, DIANA | Vice President | 12013 NW 11th St, Pembroke Pines, FL 33026 |
Name | Role | Address |
---|---|---|
PABOM, STEVEN | Treasurer | 12013 NW 11th St, Pembroke Pines, FL 33026 |
Name | Role | Address |
---|---|---|
PABOM, MANUEL A | Secretary | 12013 NW 11th St, Pembroke Pines, FL 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 12013 NW 11th St, Pembroke Pines, FL 33026 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 12013 NW 11th St, Pembroke Pines, FL 33026 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 12013 NW 11th St, Pembroke Pines, FL 33026 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-08-18 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-09-25 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State