Entity Name: | SMT INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SMT INVESTMENTS, INC. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Aug 1995 (30 years ago) |
Document Number: | P95000066711 |
FEI/EIN Number |
650607281
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10005 NW 58th Street, Doral, FL, 33178, US |
Mail Address: | 10005 NW 58th Street, Doral, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AZEL EVELYN | President | 10005 NW 58th St, Doral, FL, 33178 |
FERENCZI EDWARD | Officer | 10005 NW 58th St, Doral, FL, 33178 |
AZEL JORGE J | Officer | 10005 NW 58th St, Doral, FL, 33178 |
AZEL JORGE J | Agent | 10005 NW 58th Street, Doral, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-16 | 7695 SW 104th St, Suite 200, Pinecrest, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2025-01-16 | 7695 SW 104th St, Suite 200, Pinecrest, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-07 | 10005 NW 58th Street, Suite B, Doral, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-30 | AZEL, JORGE JR | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State