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 |
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 |
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 | - | - |
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 |
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