Entity Name: | PROFESSIONAL WIRELESS L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Jan 2002 (23 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L02000001514 |
FEI/EIN Number | 020535525 |
Address: | 2858 NW 72ND AVE., MIAMI, FL, 33122 |
Mail Address: | 2858 NW 72ND AVE., MIAMI, FL, 33122 |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KALKAS MARTTI | Agent | 245 SE 1ST STREET, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
VILLALBA NELSON | Manager | 2858 NW 72ND AVE., MIAMI, FL, 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000129652 | BLU STORE | EXPIRED | 2016-12-02 | 2021-12-31 | No data | 2858 NW 72ND AVE, MIAMI, FL, 33122 |
G15000005883 | BLU PRODUCTS | EXPIRED | 2015-01-16 | 2020-12-31 | No data | 2858 NW 72 AVE, MIAMI, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-05 | 245 SE 1ST STREET, SUITE 311, MIAMI, FL 33131 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-10 | 2858 NW 72ND AVE., MIAMI, FL 33122 | No data |
CHANGE OF MAILING ADDRESS | 2005-02-10 | 2858 NW 72ND AVE., MIAMI, FL 33122 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000155408 | ACTIVE | 1000000948556 | MIAMI-DADE | 2023-04-05 | 2033-04-12 | $ 492.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-01-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State