Search icon

SMART BIM CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: SMART BIM CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMART BIM CONSTRUCTION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Aug 2015 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Sep 2016 (9 years ago)
Document Number: P15000067531
FEI/EIN Number 47-4816708

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

Address: 805 SW 4TH AVE, CAPE CORAL, FL, 33991, US
Mail Address: 805 SW 4TH AVE, CAPE CORAL, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA CARLOS E President 805 SW 4TH AVE, CAPE CORAL, FL, 33991
GOMEZ RIVERA LUZ E Vice President 805 SW 4TH AVE, CAPE CORAL, FL, 33991
RIVERA CARLOS E Agent 805 SW 4TH AVE, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 805 SW 4TH AVE, CAPE CORAL, FL 33991 -
CHANGE OF MAILING ADDRESS 2024-03-25 805 SW 4TH AVE, CAPE CORAL, FL 33991 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 805 SW 4TH AVE, CAPE CORAL, FL 33991 -
AMENDMENT AND NAME CHANGE 2016-09-22 SMART BIM CONSTRUCTION, INC. -

Court Cases

Title Case Number Docket Date Status
Smart Bim Construction, Inc., Appellant(s) v. Department of Financial Services, Division of Workers' Compensation, Appellee(s). 1D2024-0092 2024-01-11 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
22-231-D7-WC

Parties

Name SMART BIM CONSTRUCTION, INC.
Role Appellant
Status Active
Representations Roberto E Moran
Name Department of Financial Services
Role Appellee
Status Active
Representations Michael B. Dobson, Keith Charles Humphrey
Name Division of Worker's Compensation
Role Appellee
Status Active
Representations Michael B. Dobson
Name E. Tanner Holloman
Role Judge/Judicial Officer
Status Active
Name DFS Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-20
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2024-06-25
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-03-05
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 308 pages
Docket Date 2024-02-22
Type Record
Subtype Index
Description Index
On Behalf Of DFS Agency Clerk
Docket Date 2024-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Financial Services
Docket Date 2024-01-29
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-01-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal, order attached cert. serv.
On Behalf Of Smart Bim Construction, Inc.
Docket Date 2024-01-16
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Smart Bim Construction, Inc.
Docket Date 2024-01-11
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of DFS Agency Clerk
Docket Date 2024-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Smart Bim Construction, Inc.
Docket Date 2024-03-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB 45 days
On Behalf Of Smart Bim Construction, Inc.
Docket Date 2024-02-15
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-26
Amendment and Name Change 2016-09-22
ANNUAL REPORT 2016-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State