Search icon

SMART FOOD MARKET, INC. - Florida Company Profile

Company Details

Entity Name: SMART FOOD MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMART FOOD MARKET, 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: 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: 11 Mar 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000023424
FEI/EIN Number 81-1849670

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

Address: 900 Collins Avenue, MIAMI BEACH, FL, 33139, US
Mail Address: 931 NE 116th Street, Biscayne Park, FL, 33161, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOWDHURY ABU S President 931 NE 116th Street, Biscayne Park, FL, 33161
AKTER Taslima Vice President 931 NE 116th Street, Biscayne Park, FL, 33161
Chowdhury Abu S Agent 931 NE 116th Street, Biscayne Park, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000017252 QUIK-E EXPIRED 2017-02-15 2022-12-31 - 931 NE 116 STREET, BISCAYNE PARK, FL, 33161
G16000028139 SMART MARKET EXPIRED 2016-03-16 2021-12-31 - 1319 WASHINGTON AVENUE, MIAMI BEACH, FL, 3319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 900 Collins Avenue, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2017-02-15 900 Collins Avenue, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2017-02-15 Chowdhury, Abu Shaleh -
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 931 NE 116th Street, Biscayne Park, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-15
Domestic Profit 2016-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State