Search icon

SMART CHOICE FARMS, INC. - Florida Company Profile

Company Details

Entity Name: SMART CHOICE FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMART CHOICE FARMS, 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: 21 Jul 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: P15000060702
FEI/EIN Number 47-4625510

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

Address: 801 BRICKELL BAY DRIVE, SUITE 250, MIAMI, FL, 33131
Mail Address: 801 BRICKELL BAY DRIVE, SUITE 250, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASENBICHLER BERND President 801 BRICKELL BAY DRIVE, SUITE 250, MIAMI, FL, 33131
HASENBICHLER BERND Director 801 BRICKELL BAY DRIVE, SUITE 250, MIAMI, FL, 33131
ALWINE TROY Vice President 801 BRICKELL BAY DRIVE, SUITE 250, MIAMI, FL, 33131
ALWINE TROY Director 801 BRICKELL BAY DRIVE, SUITE 250, MIAMI, FL, 33131
GOMEZ JOSE R Assistant Secretary 1400 S.W. 27TH AVE., SUITE 250, MIAMI, FL, 33145
GOMEZ JOSE R Agent 1400 SW 27TH AVENUE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-07-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State