Search icon

SMART HOME SOLUTIONS CORP. - Florida Company Profile

Company Details

Entity Name: SMART HOME SOLUTIONS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMART HOME SOLUTIONS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Dec 2016 (8 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P16000096360
FEI/EIN Number 81-4779402

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

Address: 16941 SW 91 LANE CIRCLE, MIAMI, FL, 33186, US
Mail Address: 16941 SW 91 LANE CIRCLE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ NICHOLAS President 16941 SW 91 LANE CIRCLE, MIAMI, FL, 33186
LUGONES OMAR Vice President 16941 SW 91 LANE CIRCLE, MIAMI, FL, 33186
LUGONES OMAR Secretary 16941 SW 91 LANE CIRCLE, MIAMI, FL, 33186
PEREZ NICHOLAS Agent 16941 SW 91 LANE CIRCLE, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000001059 SMHSO EXPIRED 2017-01-04 2022-12-31 - 16941 SW 91 LANE CIRCLE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-04-10
Domestic Profit 2016-12-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State