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 |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
Poignant Michel | President | 1111 Brickell Avenue, Miami, FL, 33131 |
Name | Role | Address |
---|---|---|
Poignant Michel | Vice President | 1111 Brickell Avenue, Miami, FL, 33131 |
Name | Role | Address |
---|---|---|
Poignant Michel | Secretary | 1111 Brickell Avenue, Miami, FL, 33131 |
Name | Role | Address |
---|---|---|
Poignant Michel | Treasurer | 1111 Brickell Avenue, Miami, FL, 33131 |
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 |
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 |
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