Search icon

SMART ENERGY INC.

Company Details

Entity Name: SMART ENERGY INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2017 (7 years ago)
Document Number: P16000100673
FEI/EIN Number 81-4793324
Address: 3665 Park Central Blvd., Pompano Beach, FL 33064
Mail Address: 3665 Park Central Blvd., Pompano Beach, FL 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Yahav, Noam Agent 3665 Park Central Blvd., Pompano Beach, FL 33064

Director

Name Role Address
YAHAV, NOAM Director 12260 NW 68TH COURT, PARKLAND, FL 33076

Treasurer

Name Role Address
YAHAV, NOAM Treasurer 12260 NW 68TH COURT, PARKLAND, FL 33076

Secretary

Name Role Address
YAHAV, NOAM Secretary 12260 NW 68TH COURT, PARKLAND, FL 33076

President

Name Role Address
YAHAV, NOAM President 12260 NW 68TH COURT, PARKLAND, FL 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000020970 FLORIDA DREAM REMODELING ACTIVE 2024-02-06 2029-12-31 No data 3665 PARK CENTRAL BLVD, POMPANO BEACH, FL, 33064
G18000133405 FLORIDA SMART ENERGY ACTIVE 2018-12-18 2028-12-31 No data 3665 PARK CENTRAL BLVD, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 3665 Park Central Blvd., Pompano Beach, FL 33064 No data
CHANGE OF MAILING ADDRESS 2023-02-20 3665 Park Central Blvd., Pompano Beach, FL 33064 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-20 3665 Park Central Blvd., Pompano Beach, FL 33064 No data
REINSTATEMENT 2017-11-21 No data No data
REGISTERED AGENT NAME CHANGED 2017-11-21 Yahav, Noam No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-20
AMENDED ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-11
REINSTATEMENT 2017-11-21
Domestic Profit 2016-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6106058403 2021-02-10 0455 PPS 6909 SW 18th St Ste 203, Boca Raton, FL, 33433-7078
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121815
Loan Approval Amount (current) 121815
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33433-7078
Project Congressional District FL-23
Number of Employees 13
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 122882.78
Forgiveness Paid Date 2022-01-03
1467027706 2020-05-01 0455 PPP 6909 SW 18TH ST STE 203, BOCA RATON, FL, 33433
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155175
Loan Approval Amount (current) 155175
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33433-1001
Project Congressional District FL-23
Number of Employees 18
NAICS code 221118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 156856.23
Forgiveness Paid Date 2021-06-04

Date of last update: 18 Feb 2025

Sources: Florida Department of State