Search icon

SMARTKET WIRELESS CORP - Florida Company Profile

Company Details

Entity Name: SMARTKET WIRELESS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMARTKET WIRELESS 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: 13 May 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000043260
FEI/EIN Number 81-2692041

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

Address: 4608 NW 114th Ave,, Doral, FL, 33178, US
Mail Address: 4608 NW 114th Ave, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alvarado David J President 4608 NW 114th Ave, Doral, FL, 33178
ALVARADO DAVID J Agent 4608 NW 114th Ave, Doral, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-27 4608 NW 114th Ave,, APt 1109, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-27 4608 NW 114th Ave, Apt. 1109, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-10-27 4608 NW 114th Ave,, APt 1109, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2021-10-27 ALVARADO, DAVID J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2021-10-27
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-27
Domestic Profit 2016-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State