Search icon

BROADSMART GLOBAL, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: BROADSMART GLOBAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Mar 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jul 2017 (8 years ago)
Document Number: P16000022747
FEI/EIN Number 81-1807725
Address: 525 ALMANOR AVE, STE 200, SUNNYVALE, CA, 94085, US
Mail Address: 525 ALMANOR AVE, STE 200, SUNNYVALE, CA, 94085, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1096121
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
001665240
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
000-366-770
State:
ALABAMA
Type:
Headquarter of
Company Number:
4980988
State:
NEW YORK
Type:
Headquarter of
Company Number:
b9dccf8d-d745-e611-816b-00155d01c56d
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0956582
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20161445893
State:
COLORADO
Type:
Headquarter of
Company Number:
1212080
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
628200
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_70631571
State:
ILLINOIS

Key Officers & Management

Name Role Address
- Agent -
Yeh Jenny Secretary 525 ALMANOR AVE, STE 200, SUNNYVALE, CA, 94085
Hamamatsu Shig Treasurer 525 ALMANOR AVE, STE 200, SUNNYVALE, CA, 94085
Stang Eric President 525 ALMANOR AVE, STE 200, SUNNYVALE, CA, 94085

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000030062 BROADSMART EXPIRED 2016-03-23 2021-12-31 - 222 LAKEVIEW AVENUE, SUITE 1600, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-24 525 ALMANOR AVE, STE 200, SUNNYVALE, CA 94085 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-24 1201 Hays Street, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-27 525 ALMANOR AVE, STE 200, SUNNYVALE, CA 94085 -
AMENDMENT 2017-07-03 - -
NAME CHANGE AMENDMENT 2016-03-23 BROADSMART GLOBAL, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-15
Amendment 2017-07-03
ANNUAL REPORT 2017-01-09
Name Change 2016-03-23

USAspending Awards / Financial Assistance

Date:
2020-04-06
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE RURAL HEALTH CARE (RHC) PROGRAM SUPPORTS HEALTH CARE FACILITIES IN BRINGING WORLD CLASS MEDICAL CARE TO RURAL AREAS THROUGH INCREASED CONNECTIVITY
Obligated Amount:
10129.54
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-12-31
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE RURAL HEALTH CARE (RHC) PROGRAM SUPPORTS HEALTH CARE FACILITIES IN BRINGING WORLD CLASS MEDICAL CARE TO RURAL AREAS THROUGH INCREASED CONNECTIVITY
Obligated Amount:
11876.11
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks

Serial Number:
76637578
Mark:
BROADSMART
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2005-05-02
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BROADSMART

Goods And Services

For:
Telecommunications services, namely, providing high speed access to the Internet; voice over Internet protocol services; and local and long distance transmission of voice, video, and data by means of cable ad satellite transmissions
International Classes:
038 - Primary Class
Class Status:
Active

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State