Search icon

MIAMI SMART TECH, INC.

Company Details

Entity Name: MIAMI SMART TECH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (7 years ago)
Document Number: P15000054833
FEI/EIN Number 47-4262338
Address: 2201 Griffin Rd, Fort Lauderdale, FL, 33312, US
Mail Address: 368 Fern Dr, Weston, FL, 33326, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
AL SULAIMAN ALI Agent 368 Fern Dr, Weston, FL, 33326

Chief Executive Officer

Name Role Address
Valentino Alex Chief Executive Officer 368 Fern Dr, Weston, FL, 33326

Vice President

Name Role Address
Valentino Seba Vice President 368 Fern Dr, Weston, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000154043 ELITE REPAIRS ACTIVE 2024-12-18 2029-12-31 No data 368 FERN DR, WESTON, FL, 33326
G19000105277 DRPHONEFIX EXPIRED 2019-09-26 2024-12-31 No data 9858 GLADES RD STE D1, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 AL SULAIMAN, ALI No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 2201 Griffin Rd, Fort Lauderdale, FL 33312 No data
CHANGE OF MAILING ADDRESS 2019-03-29 2201 Griffin Rd, Fort Lauderdale, FL 33312 No data
REINSTATEMENT 2017-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-27 368 Fern Dr, Weston, FL 33326 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-09
Domestic Profit 2015-06-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State