Search icon

SMART J SERVICES INC - Florida Company Profile

Headquarter

Company Details

Entity Name: SMART J SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMART J SERVICES INC 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: 18 Dec 2013 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Jan 2019 (6 years ago)
Document Number: P13000100464
FEI/EIN Number 46-4339841

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

Address: 1121 FAIRLAKE TRACE, WESTON, FL, 33326, US
Mail Address: 427 Filson Street, LA GRANGE, IL, 60525, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SMART J SERVICES INC, ILLINOIS CORP_71335178 ILLINOIS

Key Officers & Management

Name Role Address
ASTAIZA JUAN G President 1121 FAIRLAKE TRACE, WESTON, FL, 33326
ALVAREZ JANNIHT Y Agent 1121 FAIRLAKE TRACE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-16 1121 FAIRLAKE TRACE, SUITE 2412, WESTON, FL 33326 -
AMENDMENT AND NAME CHANGE 2019-01-18 SMART J SERVICES INC -
CHANGE OF PRINCIPAL ADDRESS 2019-01-18 1121 FAIRLAKE TRACE, SUITE 2412, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2019-01-18 ALVAREZ, JANNIHT Y -
REINSTATEMENT 2015-11-03 - -
REGISTERED AGENT ADDRESS CHANGED 2015-11-03 1121 FAIRLAKE TRACE, SUITE 2412, WESTON, FL 33326 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-23
AMENDED ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-03
Amendment and Name Change 2019-01-18
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-16

Date of last update: 02 May 2025

Sources: Florida Department of State