Search icon

SMARMAT CORPORATION - Florida Company Profile

Company Details

Entity Name: SMARMAT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMARMAT CORPORATION 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: 04 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2020 (5 years ago)
Document Number: P13000001116
FEI/EIN Number 46-1689430

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

Address: 250 NE 105th St, MIAMI SHORES, FL, 33138, US
Mail Address: 250 NE 105th St, Miami Shores, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERALTA PEDRO R President 250 NE 105th St, Miami Shores, FL, 33138
Perez De Peralta Graciela C Vice President 250 NE 105th St, Miami Shores, FL, 33138
PERALTA PEDRO R Agent 250 NE 105th St, Miami Shores, FL, 33138

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-02 250 NE 105th St, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2020-04-02 250 NE 105th St, MIAMI SHORES, FL 33138 -
REGISTERED AGENT NAME CHANGED 2020-04-02 PERALTA, PEDRO R -
REGISTERED AGENT ADDRESS CHANGED 2020-04-02 250 NE 105th St, Miami Shores, FL 33138 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000362184 TERMINATED 1000000996908 DADE 2024-06-03 2044-06-12 $ 2,090.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000362192 TERMINATED 1000000996909 DADE 2024-06-03 2034-06-12 $ 2,039.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-06-02
ANNUAL REPORT 2021-04-17
REINSTATEMENT 2020-04-02
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
Domestic Profit 2013-01-04

Date of last update: 02 May 2025

Sources: Florida Department of State