Search icon

SMITH ADVERTISING, INC.

Company Details

Entity Name: SMITH ADVERTISING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Mar 2015 (10 years ago)
Date of dissolution: 07 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2018 (6 years ago)
Document Number: P15000020878
FEI/EIN Number 47-3317117
Address: 150 SE 2ND AVE STE 1000, MIAMI, FL, 33131, US
Mail Address: 150 SE 2ND AVE STE 1000, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DONGO STEVE Agent 150 SE 2ND AVE STE 1000, MIAMI, FL, 33131

President

Name Role Address
DONGO STEVE President 150 SE 2ND AVE STE 1000, MIAMI, FL, 33131

Director

Name Role Address
DONGO STEVE Director 150 SE 2ND AVE STE 1000, MIAMI, FL, 33131

Secretary

Name Role Address
DONGO STEVE Secretary 150 SE 2ND AVE STE 1000, MIAMI, FL, 33131

Treasurer

Name Role Address
DONGO STEVE Treasurer 150 SE 2ND AVE STE 1000, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000053178 THE PLATO GROUP ASSOCIATES EXPIRED 2015-06-01 2020-12-31 No data 150 SE 2ND AVE SUITE 1000, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000681809 ACTIVE 1000000798950 MIAMI-DADE 2018-10-01 2038-10-03 $ 1,702.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000093049 TERMINATED 1000000734568 MIAMI-DADE 2017-02-08 2027-02-16 $ 490.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000093056 ACTIVE 1000000734569 MIAMI-DADE 2017-02-08 2037-02-16 $ 2,822.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-07
ANNUAL REPORT 2016-07-08
Domestic Profit 2015-03-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State