Search icon

NOVA SMART SOLUTIONS INC.

Company Details

Entity Name: NOVA SMART SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jun 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P15000050944
FEI/EIN Number APPLIED FOR
Address: 6790 COLLINS AVENUE, MIAMI BEACH, FL, 33141
Mail Address: 6790 COLLINS AVENUE, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1649801 2885 SANFORD AVE. SW 36883, GRANVILLE, MI, 49418 2885 SANFORD AVE. SW 36883, GRANVILLE, MI, 49418 786-220-3322

Filings since 2017-08-14

Form type STOP ORDER
File number 333-208867
Filing date 2017-08-14
File View File

Filings since 2016-02-25

Form type S-1/A
File number 333-208867
Filing date 2016-02-25
File View File

Filings since 2016-01-05

Form type S-1
File number 333-208867
Filing date 2016-01-05
File View File

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
BLANCO SERGIO CAMERO President 6790 COLLINS AVE, MIAMI BEACH, FL, 33141

Vice President

Name Role Address
BLANCO SERGIO CAMERO Vice President 6790 COLLINS AVE, MIAMI BEACH, FL, 33141

Secretary

Name Role Address
BLANCO SERGIO CAMERO Secretary 6790 COLLINS AVE, MIAMI BEACH, FL, 33141

Treasurer

Name Role Address
BLANCO SERGIO CAMERO Treasurer 6790 COLLINS AVE, MIAMI BEACH, FL, 33141

Director

Name Role Address
BLANCO SERGIO CAMERO Director 6790 COLLINS AVE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2015-12-11 No data No data

Documents

Name Date
ANNUAL REPORT 2016-04-19
Amendment 2015-12-11
Domestic Profit 2015-06-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State