Search icon

RESMART CORP

Company Details

Entity Name: RESMART CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Oct 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P17000081650
FEI/EIN Number 82-3057015
Address: 2020 NE 163 ST, North Miami Beach, FL, 33162, US
Mail Address: 2020 NE 163 ST, North Miami Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GRINSZPUN HECTOR L Agent 2020 NE 163 ST, North Miami Beach, FL, 33162

Chief Executive Officer

Name Role Address
GRINSZPUN HECTOR L Chief Executive Officer 2020 NE 163 ST, North Miami Beach, FL, 33162

Chief Financial Officer

Name Role Address
BESPALKO ALEJANDRO Chief Financial Officer 5283 SW 33 WAY, FORT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000135204 RESMART EXPIRED 2017-12-11 2022-12-31 No data 1990 NE 163 ST, SUITE 230, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 2020 NE 163 ST, 202-A, North Miami Beach, FL 33162 No data
CHANGE OF MAILING ADDRESS 2021-04-28 2020 NE 163 ST, 202-A, North Miami Beach, FL 33162 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 2020 NE 163 ST, 202-A, North Miami Beach, FL 33162 No data

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-10-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State