Entity Name: | SMART WAY OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Jun 2016 (9 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 20 Mar 2019 (6 years ago) |
Document Number: | P16000048491 |
FEI/EIN Number | 812863409 |
Address: | 3962 NE 5th Terrace, Oakland Park, FL, 33334, US |
Mail Address: | 3962 NE 5th Terrace, Oakland Park, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORDERO KAREN | Agent | 3962 NE 5th Terrace, Oakland Park, FL, 33334 |
Name | Role | Address |
---|---|---|
Cordero Karen | President | 3962 NE 5th Terrace, Oakland Park, FL, 33334 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000014526 | SMART WAY COLLISION CENTER | ACTIVE | 2021-01-29 | 2026-12-31 | No data | 3962 NE 5TH TERRACE, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-17 | 3962 NE 5th Terrace, Oakland Park, FL 33334 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-17 | 3962 NE 5th Terrace, Oakland Park, FL 33334 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-17 | 3962 NE 5th Terrace, Oakland Park, FL 33334 | No data |
REINSTATEMENT | 2019-03-20 | No data | No data |
AMENDMENT AND NAME CHANGE | 2019-03-20 | SMART WAY OF FLORIDA, INC. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000353167 | ACTIVE | 2023-052497-CC-23 | MIAMI-DADE COUNTY CLERK (CALEB | 2024-05-07 | 2029-06-11 | $52,454.88 | MERCHANT CAPITAL GROUP LLC DBA GREENBOX CAPITAL, 2200 BISCAYNE BLVD, 2ND FLOOR, MIAMI, FL, 33137 |
J17000661886 | TERMINATED | 1000000764941 | BROWARD | 2017-12-01 | 2037-12-06 | $ 1,117.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-17 |
Amendment and Name Change | 2019-03-20 |
Reinstatement | 2019-03-20 |
Domestic Profit | 2016-06-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State