Search icon

SMART BUILDING SOLUTIONS CORP

Company Details

Entity Name: SMART BUILDING SOLUTIONS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Aug 2018 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Dec 2018 (6 years ago)
Document Number: P18000068349
FEI/EIN Number 83-1619844
Mail Address: 13350 SW 131 Street, MIAMI, FL, 33186, US
Address: 13350 SW 131 Street #107, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SMART BUILDING SOLUTIONS CORP 401(K) PLAN 2023 831619844 2024-07-23 SMART BUILDING SOLUTIONS CORP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238210
Sponsor’s telephone number 3059003179
Plan sponsor’s address 13350 SOUTHWEST 131ST STREET, UNIT 107, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
SMART BUILDING SOLUTIONS CORP 401(K) PLAN 2022 831619844 2023-07-19 SMART BUILDING SOLUTIONS CORP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238210
Sponsor’s telephone number 3059003179
Plan sponsor’s address 13350 SOUTHWEST 131ST STREET, UNIT 107, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Suarez Juan C Agent 13350 SW 131 Street, MIAMI, FL, 33186

President

Name Role Address
SUAREZ JUAN CARLOS President 15442 SW 115TH ST, MIAMI, FL, 33196

Vice President

Name Role Address
TEIJEIRO RAUL Vice President 8185 SW 163 AVE, MIAMI, FL, 33193
JIMENEZ Ross Vice President 10321 SW 119 ST, MIAMI, FL, 33176
PEREZ DANIEL Vice President 224 MURCIA DRIVE #211, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-06 13350 SW 131 Street #107, Miami, FL 33186 No data
CHANGE OF MAILING ADDRESS 2020-01-20 13350 SW 131 Street #107, Miami, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 13350 SW 131 Street, 107, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2019-01-16 Suarez, Juan Carlos No data
AMENDMENT 2018-12-04 No data No data
AMENDMENT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-16
Amendment 2018-12-04
Amendment 2018-09-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State