Entity Name: | SMARTLIFE INSURANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SMARTLIFE INSURANCE, 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: | 15 Aug 2017 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Mar 2018 (7 years ago) |
Document Number: | P17000068669 |
FEI/EIN Number |
82-2203937
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 66 West Flagler Street, Miami, FL, 33130, US |
Mail Address: | 66 West Flagler Street, Miami, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SMARTLIFE INSURANCE, INC., COLORADO | 20191831603 | COLORADO |
Name | Role | Address |
---|---|---|
CHERRY JOSEPH | Chief Executive Officer | 10855 S. US 1, Port St. Lucie, FL, 34952 |
Anaya Steve | President | 10855 S. US 1, Port St. Lucie, FL, 34952 |
UNIVERSAL REGISTERED AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000064134 | SMART QUOTE INSURANCE | ACTIVE | 2018-05-31 | 2028-12-31 | - | 66 WEST FLAGLER STREET, SUITE 900 - 3488, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-20 | UNIVERSAL REGISTERED AGENTS, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-20 | 1317 CALIFORNIA STREET, TALLAHASSEE, FL 32304 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-02 | 66 West Flagler Street, Suite 900 - 3488, Miami, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2021-02-02 | 66 West Flagler Street, Suite 900 - 3488, Miami, FL 33130 | - |
AMENDMENT | 2018-03-22 | - | - |
AMENDMENT | 2018-03-05 | - | - |
CONVERSION | 2017-08-15 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L17000150927. CONVERSION NUMBER 100000173651 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000736841 | TERMINATED | 1000000847431 | ST LUCIE | 2019-11-04 | 2029-11-06 | $ 481.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-02-25 |
Amendment | 2018-03-22 |
Amendment | 2018-03-05 |
ANNUAL REPORT | 2018-01-30 |
Domestic Profit | 2017-08-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2718907307 | 2020-04-29 | 0455 | PPP | 10855 South Highway 1 Suite 140, Port St Lucie, FL, 34952 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State