Entity Name: | SMART ADVISE CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SMART ADVISE CORP 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Apr 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P11000033410 |
FEI/EIN Number |
900720723
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8428-8438 NW 66th Street, Miami, FL, 33166, US |
Mail Address: | 1000 NW 57 CT, Miami, FL, 33126, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAMIAN ALEJANDRO LOPEZ | Director | 8428-8438 NW 66th Street, Miami, FL, 33166 |
LOPEZ HUGO ALFREDO | President | 8428-8438 NW 66th Street, Miami, FL, 33166 |
LOPEZ HUGO ALFREDO | Director | 8428-8438 NW 66th Street, Miami, FL, 33166 |
DAMIAN ALEJANDRO LOPEZ | Vice President | 8428-8438 NW 66th Street, Miami, FL, 33166 |
ENTERPRISE RESOURCE PLANNING, INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-22 | 1000 NW 57 Ct, Suite 1040, Miami, FL 33126 | - |
REINSTATEMENT | 2018-10-22 | - | - |
CHANGE OF MAILING ADDRESS | 2018-10-22 | 8428-8438 NW 66th Street, Miami, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-22 | ENTERPRISE RESOURCE PLANNING INC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 8428-8438 NW 66th Street, Miami, FL 33166 | - |
REINSTATEMENT | 2013-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT | 2011-12-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000053233 | ACTIVE | 1000000732608 | DADE | 2017-01-19 | 2037-01-26 | $ 7,975.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2018-10-22 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
AMENDED ANNUAL REPORT | 2013-08-26 |
REINSTATEMENT | 2013-02-26 |
Amendment | 2011-12-15 |
Amendment | 2011-09-08 |
Domestic Profit | 2011-04-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State