Search icon

SMART REALTY OF FLORIDA P.A.

Company Details

Entity Name: SMART REALTY OF FLORIDA P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Dec 2015 (9 years ago)
Document Number: P16000000204
FEI/EIN Number 81-1023220
Address: 2804 Del Prado Blvd S, CAPE CORAL, FL, 33904, US
Mail Address: 2804 Del Prado Blvd S, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
RUIZ ESTRELLA M Agent 2804 Del Prado Blvd S, CAPE CORAL, FL, 33904

Chief Executive Officer

Name Role Address
RUIZ ESTRELLA M Chief Executive Officer 2804 Del Prado Blvd S, CAPE CORAL, FL, 33904

President

Name Role Address
RUIZ ESTRELLA M President 2804 Del Prado Blvd S, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000082781 SRP FOR AGENTS EXPIRED 2017-08-02 2022-12-31 No data 3046 DEL PRADO BLVD S 1A1, CAPE CORAL, FL, 33904
G16000035211 SMART PROPERTY MANAGEMENT EXPIRED 2016-04-06 2021-12-31 No data 3046 DEL PRADO BLVD S., SUITE 1A1, CAPE CORAL, FL, 33904
G16000014447 ESTRELLA M. RUIZ, P.A. EXPIRED 2016-02-08 2021-12-31 No data 3202 SW 5TH AVE, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-14 2804 Del Prado Blvd S, Unit 102, CAPE CORAL, FL 33904 No data
CHANGE OF MAILING ADDRESS 2019-01-14 2804 Del Prado Blvd S, Unit 102, CAPE CORAL, FL 33904 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-14 2804 Del Prado Blvd S, Unit 102, CAPE CORAL, FL 33904 No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
AMENDED ANNUAL REPORT 2023-06-09
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-08-15
Domestic Profit 2015-12-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State