Search icon

SMART PAYMENT SERVICES INC

Company Details

Entity Name: SMART PAYMENT SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 May 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P19000040774
FEI/EIN Number NOT APPLICABLE
Address: 1111 Brickell Avenue, 11th Floor, Miami, FL, 33131, US
Mail Address: 1111 Brickell Avenue, 11th Floor, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
Poignant Michel President 1111 Brickell Avenue, Miami, FL, 33131

Vice President

Name Role Address
Poignant Michel Vice President 1111 Brickell Avenue, Miami, FL, 33131

Secretary

Name Role Address
Poignant Michel Secretary 1111 Brickell Avenue, Miami, FL, 33131

Treasurer

Name Role Address
Poignant Michel Treasurer 1111 Brickell Avenue, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000014479 K GROUP INTERNATIONAL INVESTMENT ACTIVE 2022-02-06 2027-12-31 No data 1111 BRICKELL AVENUE, 10 FLOORS, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 1111 Brickell Avenue, 11th Floor, Miami, FL 33131 No data
CHANGE OF MAILING ADDRESS 2020-06-30 1111 Brickell Avenue, 11th Floor, Miami, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
Domestic Profit 2019-05-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State