Search icon

SPECIALIZED MATERIAL AND EQUIPMENTS, INC

Company Details

Entity Name: SPECIALIZED MATERIAL AND EQUIPMENTS, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Aug 2012 (13 years ago)
Document Number: P12000072627
FEI/EIN Number 46-1099174
Address: 149 NW 36 St, Miami, FL 33127
Mail Address: PO Box 613114, North Miami, FL 33261
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ORMO, LEONARDO Agent 149 NW 36 St, Miami, FL 33127

President

Name Role Address
ORMO, LEONARDO President 149 NW 36 St, Miami, FL 33127

Chief Executive Officer

Name Role Address
ORMO, LEONARDO Chief Executive Officer 149 NW 36 St, Miami, FL 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000150102 GANDALF ACTIVE 2021-11-09 2026-12-31 No data 3610 NE 1ST AVE, MIAMI, FL, 33137
G20000038040 AGRONIVAR ACTIVE 2020-04-03 2025-12-31 No data 3610 NE 1ST AVE, MIAMI, FL, 33137
G13000098455 GANDALF EXPIRED 2013-10-04 2018-12-31 No data 1400 BISCAYNE BLVD, SUITE 115-7, MIAMI, FL, 33178
G12000094363 SME, INC EXPIRED 2012-09-26 2017-12-31 No data 13370 BISCAYNE BAY TER, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 149 NW 36 St, Miami, FL 33127 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 149 NW 36 St, Miami, FL 33127 No data
CHANGE OF MAILING ADDRESS 2023-03-06 149 NW 36 St, Miami, FL 33127 No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-15

Date of last update: 22 Feb 2025

Sources: Florida Department of State