Search icon

SMT INC. - Florida Company Profile

Company Details

Entity Name: SMT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMT 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: 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: 16 Oct 1991 (34 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: S87630
FEI/EIN Number 650288533

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

Address: 2043 NW 87 AVE, MIAMI, FL, 33172, US
Mail Address: 2043 NW 87 AVE, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZEL, JORGE Director 2043 NW 87 AVE, MIAMI, FL
AZEL, JORGE President 2043 NW 87 AVE, MIAMI, FL
AZEL, JORGE Secretary 2043 NW 87 AVE, MIAMI, FL
AZEL, JORGE Treasurer 2043 NW 87 AVE, MIAMI, FL
AZEL, JORGE JR. Vice President 2043 NW 87 AVE, MIAMI, FL
FERENCZI, EDWARD J. Vice President 2043 NW 87 AVE, MIAMI, FL
AZEL, JORGE Agent 2043 NW 87TH AVE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1998-03-16 2043 NW 87TH AVE, SUITE D-101, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-04 2043 NW 87 AVE, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 1997-04-04 2043 NW 87 AVE, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 1992-07-06 AZEL, JORGE -

Documents

Name Date
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-04-04
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State