Search icon

SMYLES ORGANICS CORP - Florida Company Profile

Company Details

Entity Name: SMYLES ORGANICS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMYLES ORGANICS 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: 07 Nov 2018 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000091767
FEI/EIN Number 83-2466354

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

Address: 2693 se 19 street, Homestead, FL, 33035, US
Mail Address: 2693 se 19 street, Homestead, FL, 33035, US
ZIP code: 33035
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYLES SHELDON Vice President 2693 se 19 street, Homestead, FL, 33035
RIVERO JESSICA President 2693 se 19 street, Homestead, FL, 33035
RIVERO JESSICA C Agent 2693 se 19 street, Homestead, FL, 33035

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 2693 se 19 street, Homestead, FL 33035 -
REINSTATEMENT 2022-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-25 2693 se 19 street, Homestead, FL 33035 -
CHANGE OF MAILING ADDRESS 2022-02-25 2693 se 19 street, Homestead, FL 33035 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-07-10 RIVERO, JESSICA C. -
REINSTATEMENT 2020-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2022-02-25
REINSTATEMENT 2020-07-10
Domestic Profit 2018-11-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State