Entity Name: | SMART SUPPLY INTERNATIONAL INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Mar 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P12000023933 |
FEI/EIN Number | 45-4773547 |
Address: | 16115 SW 117th Ave, Suite 13, MIAMI, FL, 33177, US |
Mail Address: | 16115 SW 117th Ave, Suite 13, MIAMI, FL, 33177, US |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZALCBERG DANIEL | Agent | 16315 SW 88 PL, MIAMI, FL, 33157 |
Name | Role | Address |
---|---|---|
ZALCBERG DANIEL | President | 16115 SW 117th Ave, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-04 | 16115 SW 117th Ave, Suite 13, MIAMI, FL 33177 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-04 | 16115 SW 117th Ave, Suite 13, MIAMI, FL 33177 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-29 | ZALCBERG, DANIEL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 16315 SW 88 PL, MIAMI, FL 33157 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State