Search icon

SMART PAYMENT TECHNOLOGIES CORP - Florida Company Profile

Company Details

Entity Name: SMART PAYMENT TECHNOLOGIES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMART PAYMENT TECHNOLOGIES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2023 (2 years ago)
Document Number: P16000053896
FEI/EIN Number 81-3005341

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

Address: 244 Biscayne Blvd, Miami, FL, 33132, US
Mail Address: 18912 NW 57th Ave, Hialeah, FL, 33015, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Palomares Renzo D President 244 Biscayne Blvd, Miami, FL, 33132
PALOMARES RENZO D Agent 244 Biscayne Blvd, Miami, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 244 Biscayne Blvd, Apt 1204, Miami, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 244 Biscayne Blvd, Apt 1204, Miami, FL 33132 -
REINSTATEMENT 2023-10-10 - -
REGISTERED AGENT NAME CHANGED 2023-10-10 PALOMARES, RENZO D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-04-16 244 Biscayne Blvd, Apt 1204, Miami, FL 33132 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-10-10
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-09-26
ANNUAL REPORT 2017-04-13
Domestic Profit 2016-06-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State