Search icon

SMART WAY OF FLORIDA, INC.

Company Details

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

Agent

Name Role Address
CORDERO KAREN Agent 3962 NE 5th Terrace, Oakland Park, FL, 33334

President

Name Role Address
Cordero Karen President 3962 NE 5th Terrace, Oakland Park, FL, 33334

Fictitious Names

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

Events

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

Debts

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

Documents

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