Search icon

SMART TALK TRANSPORT CORP

Company Details

Entity Name: SMART TALK TRANSPORT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jul 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Aug 2023 (a year ago)
Document Number: P15000065048
FEI/EIN Number 47-4718730
Address: 1150 NW 72 AVE, MIAMI, FL, 33126, US
Mail Address: 1150 NW 72 AVE, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CORBERT ANDRE Agent 1150 NW 72 AVE, MIAMI, FL, 33126

President

Name Role Address
CORBERT ANDRE President 1150 NW 72 AVE, MIAMI, FL, 33126

Secretary

Name Role Address
SOLIS ROBERTO Secretary 1150 NW 72 AVE, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000134376 STT LOGISTICS GROUP ACTIVE 2020-10-16 2025-12-31 No data 1150 NW 72ND AVE STE 411, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
AMENDMENT 2023-08-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-09-19 1150 NW 72 AVE, Suite 411, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2019-09-19 1150 NW 72 AVE, Suite 411, MIAMI, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-19 1150 NW 72 AVE, Suite 411, MIAMI, FL 33126 No data
AMENDMENT 2015-09-28 No data No data
AMENDMENT 2015-08-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
Amendment 2023-08-15
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-02
AMENDED ANNUAL REPORT 2019-09-19
AMENDED ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2019-01-21
AMENDED ANNUAL REPORT 2018-11-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State