Search icon

TM WIRELESS COMMUNICATION SERVICES INC. - Florida Company Profile

Company Details

Entity Name: TM WIRELESS COMMUNICATION SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Oct 2004 (20 years ago)
Document Number: F04000006255
FEI/EIN Number 200652206

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

Address: 12415 SW 136 AVE, MIAMI, FL, 33186, US
Mail Address: 12415 SW 136 AVE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CHENG FRANK President 12415 SW 136 AVE, MIAMI, FL, 33186
CHENG FRANK Secretary 12415 SW 136 AVE, MIAMI, FL, 33186
Cheng Edward Vice President 12415 SW 136 AVE, MIAMI, FL, 33186
Ego-Aguirre Mario Vice President 12415 SW 136 AVE, MIAMI, FL, 33186
CHENG FRANK Agent 12415 SW 136 AVE, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000101302 TMCELL ACTIVE 2019-09-16 2029-12-31 - 12415 SW 136TH AVE STE 6, MIAMI, FL, 33186
G14000124987 TCL LA ACTIVE 2014-12-12 2029-12-31 - 12415 SW 136TH AVE, SUITE 6, MIAMI, FL, 33186
G09000149526 TMCELL EXPIRED 2009-08-26 2014-12-31 - 8800 NW 23 STREET, DORAL, FL, 33172
G09000147778 TMXCELL EXPIRED 2009-08-20 2014-12-31 - 8800 NW 23 STREET, DORAL, FL, 33172
G09000147781 TMX TRADING EXPIRED 2009-08-20 2014-12-31 - 8800 NW 23 STREET, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 12415 SW 136 AVE, STE 6, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-02-06 12415 SW 136 AVE, STE 6, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 12415 SW 136 AVE, STE 6, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2018-07-05 CHENG, FRANK -

Court Cases

Title Case Number Docket Date Status
TM WIRELESS COMMUNICATION SERVICES, INC., VS ALL COMMERCE, INC., etc., 3D2017-1529 2017-07-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-2593

Parties

Name TM WIRELESS COMMUNICATION SERVICES INC.
Role Appellant
Status Active
Representations MANUEL ARTHUR MESA
Name ALL COMMERCE INC
Role Appellee
Status Active
Representations ANDRES R. CORDOVA, J. MICHAEL WERMUTH
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-16
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellee's motion for appellate attorney's fees, it is ordered that said motion is hereby denied.
Docket Date 2018-05-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellant's motion to strike appellee's reply to appellant's response to motion to dismiss appeal is hereby denied. Appellee's motion to dismiss appeal is hereby denied.
Docket Date 2018-05-16
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ and Remanded for further proceedings.
Docket Date 2018-04-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-03-16
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, April 2, 2018. The Court will consider the case without oral argument. SUAREZ, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-01-25
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-01-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TM WIRELESS COMMUNICATION SERVICES, INC.
Docket Date 2018-01-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TM WIRELESS COMMUNICATION SERVICES, INC.
Docket Date 2018-01-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-5 days to 1/22/18
Docket Date 2018-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of TM WIRELESS COMMUNICATION SERVICES, INC.
Docket Date 2017-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-20 days to 1/17/18
Docket Date 2017-12-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TM WIRELESS COMMUNICATION SERVICES, INC.
Docket Date 2017-12-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALL COMMERCE, INC.
Docket Date 2017-11-30
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Denied (OD40) ~ Upon consideration, appellant’s motion for reinstatement of appeal in case number 3D17-1175 is hereby denied. Appellant’s request to consolidate is granted, it is ordered that case no. 3D16-2205 is hereby consolidated for all appellate purpose under case no. 3D17-1529. Upon consideration, appellee’s motion to dismiss is carried with the case. LOGUE, SCALES and LUCK, JJ., concur.
Docket Date 2017-11-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-10 days to 12/8/17
Docket Date 2017-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ALL COMMERCE, INC.
Docket Date 2017-11-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ appellee's reply to appellant's response to motion to dismiss appeal
On Behalf Of TM WIRELESS COMMUNICATION SERVICES, INC.
Docket Date 2017-11-15
Type Response
Subtype Reply
Description REPLY ~ to appellant's response to motion to dismiss appeal
On Behalf Of ALL COMMERCE, INC.
Docket Date 2017-11-14
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss appeal
On Behalf Of TM WIRELESS COMMUNICATION SERVICES, INC.
Docket Date 2017-11-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-20 days to 11/28/17
Docket Date 2017-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ALL COMMERCE, INC.
Docket Date 2017-10-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALL COMMERCE, INC.
Docket Date 2017-10-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ALL COMMERCE, INC.
Docket Date 2017-10-30
Type Response
Subtype Response
Description RESPONSE ~ to AA's motion to reinstate prior appeal and consolidate.
On Behalf Of ALL COMMERCE, INC.
Docket Date 2017-10-24
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ AND CONSOLIDATE
On Behalf Of TM WIRELESS COMMUNICATION SERVICES, INC.
Docket Date 2017-10-19
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of TM WIRELESS COMMUNICATION SERVICES, INC.
Docket Date 2017-10-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TM WIRELESS COMMUNICATION SERVICES, INC.
Docket Date 2017-10-12
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2017-09-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-07-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before July 23, 2017.
Docket Date 2017-07-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ALL COMMERCE, INC.
Docket Date 2017-07-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-07-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2017-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. Related case: 16-2205 Prior case: 16-1175
On Behalf Of TM WIRELESS COMMUNICATION SERVICES, INC.
TM WIRELESS COMMUNICATION SERVICES, INC. VS ALL COMMERCE, INC. 3D2016-2205 2016-09-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-2593

Parties

Name TM WIRELESS COMMUNICATION SERVICES INC.
Role Appellant
Status Active
Representations MANUEL ARTHUR MESA
Name ALL COMMERCE INC
Role Appellee
Status Active
Representations J. MICHAEL WERMUTH
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-16
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellee's motion for appellate attorney's fees, it is ordered that said motion is hereby denied.
Docket Date 2018-04-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-16
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ and Remanded for further proceedings.
Docket Date 2018-05-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellant's motion to strike appellee's reply to appellant's response to motion to dismiss appeal is hereby denied. Appellee's motion to dismiss appeal is hereby denied.
Docket Date 2018-03-16
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, April 2, 2018. The Court will consider the case without oral argument. SUAREZ, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-01-25
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-01-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TM WIRELESS COMMUNICATION SERVICES, INC.
Docket Date 2018-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of TM WIRELESS COMMUNICATION SERVICES, INC.
Docket Date 2017-12-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TM WIRELESS COMMUNICATION SERVICES, INC.
Docket Date 2017-11-30
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Denied (OD40) ~ Upon consideration, appellant’s motion for reinstatement of appeal in case number 3D17-1175 is hereby denied. Appellant’s request to consolidate is granted, it is ordered that case no. 3D16-2205 is hereby consolidated for all appellate purpose under case no. 3D17-1529. Upon consideration, appellee’s motion to dismiss is carried with the case. LOGUE, SCALES and LUCK, JJ., concur.
Docket Date 2017-05-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to abate the appeal is granted and this appeal shall be held in abeyance pending the decision in case number 3D16-1175.
Docket Date 2017-05-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ and Oral Argument Requested.
On Behalf Of TM WIRELESS COMMUNICATION SERVICES, INC.
Docket Date 2017-05-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to abate appeal.
On Behalf Of TM WIRELESS COMMUNICATION SERVICES, INC.
Docket Date 2017-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-04-04
Type Notice
Subtype Notice
Description Notice ~ notice of appellee's agreement to aa's motion for eot to file initial brief
On Behalf Of TM WIRELESS COMMUNICATION SERVICES, INC.
Docket Date 2017-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TM WIRELESS COMMUNICATION SERVICES, INC.
Docket Date 2017-03-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 4/3/17
Docket Date 2017-03-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TM WIRELESS COMMUNICATION SERVICES, INC.
Docket Date 2017-02-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/4/17
Docket Date 2017-02-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TM WIRELESS COMMUNICATION SERVICES, INC.
Docket Date 2017-01-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/3/17
Docket Date 2017-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TM WIRELESS COMMUNICATION SERVICES, INC.
Docket Date 2016-12-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 1/4/17
Docket Date 2016-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TM WIRELESS COMMUNICATION SERVICES, INC.
Docket Date 2016-12-02
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ VOLUMES ( 8-9 ).
Docket Date 2016-10-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 14, 2016.
Docket Date 2016-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-09-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of TM WIRELESS COMMUNICATION SERVICES, INC.
Docket Date 2016-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASE: 16-1175
On Behalf Of TM WIRELESS COMMUNICATION SERVICES, INC.
Docket Date 2016-09-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
TM WIRELESS COMMUNICATION SERVICES, INC. VS ALL COMMERCE, INC. 3D2016-1175 2016-05-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-2593

Parties

Name TM WIRELESS COMMUNICATION SERVICES INC.
Role Appellant
Status Active
Representations MANUEL ARTHUR MESA
Name ALL COMMERCE INC
Role Appellee
Status Active
Representations J. MICHAEL WERMUTH, OSNAT N. DOROT, ANDRES R. CORDOVA
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-06-01
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ The Court, having reviewed the parties' responses to the order to show cause, dismisses this appeal without prejudice to appellant filing a timely notice of appeal once the circuit court enters a final appealable order disposing of all claims in the amended complaint and amended counterclaim. Upon consideration of appellee's motion for appellate attorney's fees and appellant's motion for appellate attorney's fees, it is ordered that said motions are hereby denied.
Docket Date 2017-06-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-05-28
Type Response
Subtype Response
Description RESPONSE ~ to order to show cuase.
On Behalf Of TM WIRELESS COMMUNICATION SERVICES, INC.
Docket Date 2017-05-26
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE, AND MOTION FOR EOT TO SHOW CAUSE
On Behalf Of ALL COMMERCE, INC.
Docket Date 2017-05-19
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ The parties are hereby ordered to show cause why this appeal should not be dismissed as taken from a non-final order because the summary judgment on appeal disposes of only one count of four counts of the plaintiff¿s complaint and that count is not separate and distinct from the surviving three counts. See Fla. R. App. P. 9.110(k). The parties¿ responses shall be filed within ten (10) days of this order, and such responses shall be limited to no more then seven (7) pages. LOGUE, SCALES and LUCK, JJ., concur.
Docket Date 2017-04-19
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s April 13, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.LOGUE, SCALES and LUCK, JJ., concur.
Docket Date 2017-04-19
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellant¿s motion to strike appellee¿s notices of supplemental authorities is hereby denied. LOGUE, SCALES and LUCK, JJ., concur.
Docket Date 2017-04-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-04-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ALL COMMERCE, INC.
Docket Date 2017-04-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ ae's notices of supplemental authorities
On Behalf Of TM WIRELESS COMMUNICATION SERVICES, INC.
Docket Date 2017-04-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of TM WIRELESS COMMUNICATION SERVICES, INC.
Docket Date 2017-03-30
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee¿s March 28, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motionLOGUE, SCALES and LUCK, JJ., concur.
Docket Date 2017-03-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ALL COMMERCE, INC.
Docket Date 2017-03-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ALL COMMERCE, INC.
Docket Date 2017-03-10
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE J. MICHAEL WERMUTH 50768
On Behalf Of ALL COMMERCE, INC.
Docket Date 2017-02-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TM WIRELESS COMMUNICATION SERVICES, INC.
Docket Date 2017-02-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TM WIRELESS COMMUNICATION SERVICES, INC.
Docket Date 2017-02-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including February 27, 2017, with no further extensions allowed.
Docket Date 2017-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ Agreed motion.
On Behalf Of TM WIRELESS COMMUNICATION SERVICES, INC.
Docket Date 2017-02-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TM WIRELESS COMMUNICATION SERVICES, INC.
Docket Date 2017-02-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-10 days to 2/16/17
Docket Date 2017-02-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TM WIRELESS COMMUNICATION SERVICES, INC.
Docket Date 2017-01-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-14 days to 2/6/17
Docket Date 2017-01-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TM WIRELESS COMMUNICATION SERVICES, INC.
Docket Date 2017-01-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-20 days to 1/23/17
Docket Date 2017-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TM WIRELESS COMMUNICATION SERVICES, INC.
Docket Date 2016-12-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALL COMMERCE, INC.
Docket Date 2016-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALL COMMERCE, INC.
Docket Date 2016-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 12/13/16
Docket Date 2016-10-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALL COMMERCE, INC.
Docket Date 2016-10-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALL COMMERCE, INC.
Docket Date 2016-10-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/23/16
Docket Date 2016-10-10
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s October 4, 2016 second agreed motion to supplement the record is granted, and the record on appeal is supplemented to include the deposition transcripts which are attached to said motion.
Docket Date 2016-10-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of TM WIRELESS COMMUNICATION SERVICES, INC.
Docket Date 2016-10-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of TM WIRELESS COMMUNICATION SERVICES, INC.
Docket Date 2016-10-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TM WIRELESS COMMUNICATION SERVICES, INC.
Docket Date 2016-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including ten (10) days from the date of this order.
Docket Date 2016-09-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ and to supplement the record
On Behalf Of TM WIRELESS COMMUNICATION SERVICES, INC.
Docket Date 2016-09-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of TM WIRELESS COMMUNICATION SERVICES, INC.
Docket Date 2016-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TM WIRELESS COMMUNICATION SERVICES, INC.
Docket Date 2016-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2016-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TM WIRELESS COMMUNICATION SERVICES, INC.
Docket Date 2016-07-27
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 7 VOLUMES.
Docket Date 2016-07-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/16/16
Docket Date 2016-07-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TM WIRELESS COMMUNICATION SERVICES, INC.
Docket Date 2016-06-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TM WIRELESS COMMUNICATION SERVICES, INC.
Docket Date 2016-05-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ Order attached to NOA.
On Behalf Of TM WIRELESS COMMUNICATION SERVICES, INC.
Docket Date 2016-05-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of TM WIRELESS COMMUNICATION SERVICES, INC.
Docket Date 2016-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-05-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-09
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-04
AMENDED ANNUAL REPORT 2018-07-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3961788309 2021-01-22 0455 PPS 10205 NW 19th St Ste 10, Doral, FL, 33172-2535
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29193
Loan Approval Amount (current) 29193.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-2535
Project Congressional District FL-26
Number of Employees 2
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29418.5
Forgiveness Paid Date 2021-11-22
6056967203 2020-04-27 0455 PPP 10205 NW 19 ST Suite 101, MIAMI, FL, 33172
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42000
Loan Approval Amount (current) 42000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33172-0001
Project Congressional District FL-28
Number of Employees 2
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42228.67
Forgiveness Paid Date 2020-11-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State