Search icon

SMART MONEY DRIVER CORP - Florida Company Profile

Company Details

Entity Name: SMART MONEY DRIVER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMART MONEY DRIVER 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: 31 Aug 2020 (5 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: P20000069292
FEI/EIN Number 85-2768302

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

Address: 9300 Sw 56th St, Cooper City, FL, 33328, US
Mail Address: 9300 Sw 56th St, Cooper City, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REA LEONARDO President 9300 Sw 56th St, Cooper City, FL, 33328
REA LEONARDO Agent 9300 Sw 56th St, Cooper City, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 9300 Sw 56th St, Cooper City, FL 33328 -
CHANGE OF MAILING ADDRESS 2021-12-02 9300 Sw 56th St, Cooper City, FL 33328 -
REGISTERED AGENT NAME CHANGED 2021-12-02 REA, LEONARDO -
CHANGE OF PRINCIPAL ADDRESS 2021-12-02 9300 Sw 56th St, Cooper City, FL 33328 -
REINSTATEMENT 2021-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-12-02
Domestic Profit 2020-08-31

Date of last update: 01 May 2025

Sources: Florida Department of State