Search icon

ACCTSMART, INC. - Florida Company Profile

Company Details

Entity Name: ACCTSMART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCTSMART, 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 Sep 2016 (9 years ago)
Document Number: P16000074694
FEI/EIN Number 81-3851682

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

Address: 8240 NW 52ND TER, DORAL, FL, 33166, US
Mail Address: 8240 NW 52ND TER, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATO DAYANA President 8240 NW 52ND TER, DORAL, FL, 33166
MATO DAYANA Secretary 8240 NW 52ND TER, DORAL, FL, 33166
MATO DAYANA Agent 8240 NW 52ND TER, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000078389 AVILAS ACCOUNTING SERVICES ACTIVE 2017-07-21 2027-12-31 - 8240 NW 52ND TER, STE 205, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-16 MATO, DAYANA -
CHANGE OF PRINCIPAL ADDRESS 2021-12-10 8240 NW 52ND TER, STE 205, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-12-10 8240 NW 52ND TER, STE 205, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-10 8240 NW 52ND TER, STE 205, DORAL, FL 33166 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-16
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-28
AMENDED ANNUAL REPORT 2021-12-10
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-08
AMENDED ANNUAL REPORT 2017-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2792157708 2020-05-01 0455 PPP 8040 NW 95TH ST APT 334, HIALEAH GARDENS, FL, 33016
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26347
Loan Approval Amount (current) 26347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH GARDENS, MIAMI-DADE, FL, 33016-0001
Project Congressional District FL-26
Number of Employees 8
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26577.95
Forgiveness Paid Date 2021-03-22
9925038503 2021-03-12 0455 PPS 8040 NW 95th St Apt 334, Miami Lakes, FL, 33016-2361
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34487
Loan Approval Amount (current) 34487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33016-2361
Project Congressional District FL-26
Number of Employees 7
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34690.72
Forgiveness Paid Date 2021-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State