Search icon

SMARTER PLUMBING INC - Florida Company Profile

Company Details

Entity Name: SMARTER PLUMBING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMARTER PLUMBING 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: 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: 12 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2024 (a year ago)
Document Number: P16000058680
FEI/EIN Number 81-3286385

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

Address: 18515 NW 84th Pl, HIALEAH, FL, 33015, US
Mail Address: 18515 NW 84th Pl, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PILOTO ANIEL President 18515 NW 84TH PL, HIALEAH, FL, 33015
PILOTO ANIEL Agent 18515 NW 84TH PL, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-10 - -
REGISTERED AGENT NAME CHANGED 2024-01-10 PILOTO, ANIEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-30 18515 NW 84TH PL, HIALEAH, FL 33015 -
AMENDMENT AND NAME CHANGE 2021-09-30 SMARTER PLUMBING INC -
REINSTATEMENT 2020-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 18515 NW 84th Pl, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2019-04-30 18515 NW 84th Pl, HIALEAH, FL 33015 -

Documents

Name Date
ANNUAL REPORT 2025-01-19
REINSTATEMENT 2024-01-10
ANNUAL REPORT 2022-09-22
Amendment and Name Change 2021-09-30
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-06
Domestic Profit 2016-07-12

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
126532.00
Total Face Value Of Loan:
126532.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
18400.00
Total Face Value Of Loan:
18400.00
Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126532
Current Approval Amount:
126532
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128476.78

Date of last update: 01 May 2025

Sources: Florida Department of State