Search icon

SMART WAY ONE CORP. - Florida Company Profile

Company Details

Entity Name: SMART WAY ONE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMART WAY ONE CORP. 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: 12 Feb 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P16000014431
FEI/EIN Number 81-1477410

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

Address: 8400 NW 36TH Street, DORAL, FL, 33166, US
Mail Address: 8400 NW 36TH Street, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENOT EXEQUIEL President 3580 NW 85 CT APT 250, DORAL, FL, 33122
CHANG MARIANNY Vice President 3580 NW 85 CT APT 250, DORAL, FL, 33122
CENTENO ANTSSA Secretary 3450 NW 85TH CT, DORAL, FL, 33122
CHANG ENDUVER J Director 8400 NW 36TH Street, DORAL, FL, 33166
HENOT EXEQUIEL Agent 3580 NW 85 CT, DORAL, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000017411 SMART WAY EXPIRED 2016-02-17 2021-12-31 - 3580 NW 85TH CT, APT 250, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 8400 NW 36TH Street, #450, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2017-04-27 8400 NW 36TH Street, #450, DORAL, FL 33166 -
AMENDMENT 2016-11-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000524981 INACTIVE WITH A SECOND NOTICE FILED 2018025339CC23 MIAMI-DADE COUNTY COURT CLERK 2019-06-28 2024-08-02 $15,236.80 MERCHANT CAPITAL GROUP LLC DBA GREENBOX CAPITAL, 111 MIAMI GARDENS DRIVE,, SUITE 408, MIAMI FL 33169

Documents

Name Date
AMENDED ANNUAL REPORT 2017-06-12
ANNUAL REPORT 2017-04-27
Amendment 2016-11-15
Domestic Profit 2016-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State