Search icon

SMART BUSINESS WORLD CORP - Florida Company Profile

Company Details

Entity Name: SMART BUSINESS WORLD CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMART BUSINESS WORLD 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: 10 Feb 2017 (8 years ago)
Date of dissolution: 17 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2023 (2 years ago)
Document Number: P17000014054
FEI/EIN Number 81-5373522

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

Address: 6441 SW 163 COURT, MIAMI, FL, 33193, US
Mail Address: 6441 SW 163 COURT, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LEON RAFAEL M President 6441 SW 163 CT, MIAMI, FL, 33193
DE LEON RAFAEL M Agent 6441 SW 163 COURT, MIAMI, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000050723 SMART BIZ MARKETING EXPIRED 2018-04-23 2023-12-31 - 6441 SW 163 CT, MIAMI, FL, 33193
G17000056315 SMART GRAPHIC EXPIRED 2017-05-21 2022-12-31 - 780 NW 42 AVE SUITE 9, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-17 - -
REINSTATEMENT 2021-01-18 - -
REGISTERED AGENT NAME CHANGED 2021-01-18 DE LEON, RAFAEL M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2017-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-26 6441 SW 163 COURT, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2017-10-26 6441 SW 163 COURT, MIAMI, FL 33193 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-17
ANNUAL REPORT 2022-04-23
REINSTATEMENT 2021-01-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
Amendment 2017-10-26
Domestic Profit 2017-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State