Search icon

SMX SERVICES & CONSULTING, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SMX SERVICES & CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMX SERVICES & CONSULTING, 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: 21 May 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 May 2017 (8 years ago)
Document Number: P97000045307
FEI/EIN Number 650759632

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

Address: 1000 BRICKELL AVE, SUITE 900, MIAMI, FL, 33131, US
Mail Address: 1000 BRICKELL AVE, SUITE 900, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SMX SERVICES & CONSULTING, INC., NEW YORK 6723957 NEW YORK

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
25490008VB97CDDCWQ89 P97000045307 US-FL GENERAL ACTIVE 1997-05-21

Addresses

Legal C/O QUEVEDO, RICHARD, 1000 BRICKELL AVE, SUITE 900, MIAMI, US-FL, US, 33131
Headquarters 1000 BRICKELL AVE, SUITE 900, MIAMI, US-FL, US, 33131

Registration details

Registration Date 2018-07-30
Last Update 2024-09-17
Status ISSUED
Next Renewal 2025-10-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P97000045307

Key Officers & Management

Name Role Address
QUEVEDO RICHARD President 1000 BRICKELL AVE SUITE 900, MIAMI, FL, 33131
ESTEFANO JOSE R CDO 1000 BRICKELL AVE SUITE 900, MIAMI, FL, 33131
ESTEFANO SOL MARITZA Chief Financial Officer 1000 BRICKELL AVE SUITE 900, MIAMI, FL, 33131
QUEVEDO RICHARD Agent 1000 BRICKELL AVE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000049541 SMX TECH PRODUCTS ACTIVE 2020-05-05 2025-12-31 - 1000 BRICKELL AVE, STE 900, MIAMI, FL, 33131
G17000006460 SMX PROMOTIONS STAFFING EXPIRED 2017-01-18 2022-12-31 - 1000 BRICKELL AVENUE, STE 900, MIAMI, FL, 33131
G14000130878 BRICKELL IT SUPPORT INC EXPIRED 2014-12-29 2019-12-31 - 1000 BRICKELL AVENUE, STE 900, MIAMI, FL, 33131
G14000010245 SMX TECH PRODUCTS EXPIRED 2014-01-29 2019-12-31 - 1000 BRICKELL AVENUE, STE 410, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
AMENDMENT 2017-05-30 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-15 1000 BRICKELL AVE, SUITE 900, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 1000 BRICKELL AVE, SUITE 900, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2014-04-15 1000 BRICKELL AVE, SUITE 900, MIAMI, FL 33131 -
AMENDMENT 2013-04-23 - -
AMENDMENT 2010-12-22 - -
AMENDMENT 2010-12-06 - -
AMENDMENT 2009-10-29 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-05
Amendment 2017-05-30
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-16

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV 47QTCA19D000F 2018-10-05 - -
Unique Award Key CONT_IDV_47QTCA19D000F_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 600000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS

Recipient Details

Recipient SMX SERVICES & CONSULTING INC
UEI XCPVGAMNW527
Recipient Address UNITED STATES, 1000 BRICKELL AVE, STE 900, MIAMI, MIAMI-DADE, FLORIDA, 331313013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7366187303 2020-04-30 0455 PPP 1000 BRICKELL AVE STE 900, MIAMI, FL, 33131-3004
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 767800
Loan Approval Amount (current) 767800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33131-3004
Project Congressional District FL-27
Number of Employees 75
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 778710.44
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State