Entity Name: | SMT LOGISTIXS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 May 2014 (11 years ago) |
Document Number: | P14000046496 |
FEI/EIN Number | 47-0980087 |
Address: | 10005 NW 58th Street, DORAL, FL, 33178, US |
Mail Address: | 10005 NW 58th Street, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AZEL JORGE JR | Agent | 10005 NW 58th Street, DORAL, FL, 33178 |
Name | Role | Address |
---|---|---|
AZEL EVELYN | President | 10005 NW 58th St, DORAL, FL, 33178 |
Name | Role | Address |
---|---|---|
AZEL JORGE JR | Exec | 10005 NW 58th St, DORAL, FL, 33178 |
FERENCZI EDWARD J | Exec | 10005 NW 58th St, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-16 | 7695 SW 104th St, Pinecrest, FL 33156 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-16 | 7695 SW 104th St, Pinecrest, FL 33156 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-07 | 10005 NW 58th Street, Suite B, DORAL, FL 33178 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-07 | 10005 NW 58th Street, Suite B, DORAL, FL 33178 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-07 | 10005 NW 58th Street, Suite B, DORAL, FL 33178 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State