Entity Name: | SMERLIN CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SMERLIN CORP 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: | 05 Aug 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2016 (8 years ago) |
Document Number: | P14000065460 |
FEI/EIN Number |
45-1137727
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1020 NE 125th STREET, NORTH MIAMI, FL, 33161, US |
Mail Address: | 1020 NE 125th STREET, NORTH MIAMI, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PENA SMERLIN | President | 1020 NE 125th STREET, NORTH MIAMI, FL, 33161 |
PENA SMERLIN | Agent | 1020 NE 125th STREET, NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-10-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-21 | 1020 NE 125th STREET, NORTH MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2016-10-21 | 1020 NE 125th STREET, NORTH MIAMI, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-21 | PENA, SMERLIN | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-21 | 1020 NE 125th STREET, NORTH MIAMI, FL 33161 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-14 |
REINSTATEMENT | 2016-10-21 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State