Search icon

TECHNOSMART INC - Florida Company Profile

Company Details

Entity Name: TECHNOSMART INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TECHNOSMART 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: 16 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2018 (6 years ago)
Document Number: P11000026572
FEI/EIN Number 454311631

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

Address: 1749 NE Miami Ct, Miami, FL, 33132, US
Mail Address: 1749 NE Miami Ct, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAJARDO ALEJANDRO Chief Executive Officer 1749 NE Miami Ct, Miami, FL, 33132
BEN FINANCIAL SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-12-20 1749 NE Miami Ct, Unit 410, Miami, FL 33132 -
REINSTATEMENT 2017-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-20 1749 NE Miami Ct, Unit 410, Miami, FL 33132 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-08-22 10500 N.W. 26TH ST., STE. # A-101, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2013-08-22 BEN FINANCIAL SERVICES, INC. -
AMENDMENT 2011-04-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000874882 ACTIVE 1000000628804 MIAMI-DADE 2014-05-19 2034-08-01 $ 1,177.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000832898 ACTIVE 1000000596626 MIAMI-DADE 2014-03-12 2034-08-01 $ 1,242.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000314293 TERMINATED 1000000588245 MIAMI-DADE 2014-02-26 2034-03-13 $ 1,010.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 200
J13001785550 TERMINATED 1000000552906 MIAMI-DADE 2013-12-12 2023-12-26 $ 728.75 STATE OF FLORIDA0098945
J13001641480 TERMINATED 1000000544978 MIAMI-DADE 2013-10-09 2033-11-07 $ 1,846.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-18
REINSTATEMENT 2018-12-03
REINSTATEMENT 2017-12-20
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State