Search icon

SMARTECH, INC. - Florida Company Profile

Company Details

Entity Name: SMARTECH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMARTECH, 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: 08 May 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (8 years ago)
Document Number: V35228
FEI/EIN Number 650332051

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

Address: 15410 SW 158 ST, MIAMI, FL, 33187, US
Mail Address: 13727 SW 152ND STREET, PMB # 221, MIAMI, FL, 33177, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVILA JOSE A President 15410 SW 158 STREET, MIAMI, FL, 33187
AVILA GLENDA E Vice President 15410 SW 158 STREET, MIAMI, FL, 33187
AVILA JOSE A Agent 15410 SW 158 ST, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-09-28 AVILA, JOSE A -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2005-01-11 15410 SW 158 ST, MIAMI, FL 33187 -
REGISTERED AGENT ADDRESS CHANGED 2001-10-26 15410 SW 158 ST, MIAMI, FL 33187 -
REINSTATEMENT 2001-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2001-10-26 15410 SW 158 ST, MIAMI, FL 33187 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-27
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2015-02-28

Date of last update: 03 May 2025

Sources: Florida Department of State