Search icon

UNITED STATES WIRELESS, LLC. - Florida Company Profile

Company Details

Entity Name: UNITED STATES WIRELESS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED STATES WIRELESS, LLC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 27 Jun 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L03000023594
FEI/EIN Number 200065225

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

Address: 2320 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
Mail Address: 2320 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY STEVE Z Manager 2320 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
LEVY STEVE Z Agent 2320 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-08-24 2320 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2006-08-24 2320 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2006-08-24 2320 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2005-04-28 LEVY, STEVE Z -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000419450 LAPSED 09-55169 CACE 11 17TH JUD CIR BROWARD CNTY FL 2011-04-15 2017-05-22 $109,950.01 BRANCH BANKING AND TRUST COMPANY, 400 NORTH TAMPA ST., STE. 2300, TAMPA, FL 33602

Documents

Name Date
ANNUAL REPORT 2010-05-02
REINSTATEMENT 2009-11-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-08-24
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-06-07
Florida Limited Liability 2003-06-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State