Search icon

SMART BUY FURNITURE INC - Florida Company Profile

Company Details

Entity Name: SMART BUY FURNITURE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMART BUY FURNITURE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Apr 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000037664
FEI/EIN Number 47-4487190

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

Address: 475 E Okeechobee Rd, Hialeah, FL, 33010, US
Mail Address: 475 E Okeechobee Rd, Hialeah, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESCOTO NADIA President 501 SW 69th Ave, Miami, FL, 33144
ESCOTO NADIA Agent 501 SW 69th Ave, Miami, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 475 E Okeechobee Rd, Hialeah, FL 33010 -
CHANGE OF MAILING ADDRESS 2022-01-12 475 E Okeechobee Rd, Hialeah, FL 33010 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-02 501 SW 69th Ave, Miami, FL 33144 -
REGISTERED AGENT NAME CHANGED 2018-01-02 ESCOTO, NADIA -
REINSTATEMENT 2017-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000569293 ACTIVE 1000000970634 DADE 2023-11-15 2043-11-22 $ 78,029.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000192478 ACTIVE 1000000920935 DADE 2022-04-14 2042-04-20 $ 6,153.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000183634 ACTIVE 1000000920943 DADE 2022-04-08 2042-04-13 $ 6,999.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000033060 ACTIVE 1000000913333 DADE 2022-01-13 2042-01-19 $ 38,025.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000118053 ACTIVE 1000000879769 DADE 2021-03-09 2041-03-17 $ 10,645.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2020-02-24
ANNUAL REPORT 2018-01-02
REINSTATEMENT 2017-01-03
Domestic Profit 2015-04-27

Date of last update: 02 May 2025

Sources: Florida Department of State