Search icon

VANACOMM WIRELESS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

VANACOMM 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: 13 Dec 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L05000118952
FEI/EIN Number 030576905

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

Address: 7351 WILES ROAD SUITE, SUITE 101, CORAL SPRINGS, FL, 33065
Mail Address: 7351 WILES ROAD SUITE, SUITE 101, CORAL SPRINGS, FL, 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAZIO DANIEL Manager 7351 WILES ROAD SUITE, CORAL SPRINGS, FL, 33065
STEPHENS RAMPERSAD DALE D Agent 10055 BAY LEAF CT, PARKLAND, FL, 33076
DALE STEPHENS RAMPERSAD Chief Executive Officer 7351 WILES ROAD SUITE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-07 7351 WILES ROAD SUITE, SUITE 101, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2008-03-07 7351 WILES ROAD SUITE, SUITE 101, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2007-11-28 10055 BAY LEAF CT, PARKLAND, FL 33076 -
CANCEL ADM DISS/REV 2007-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-05-19 STEPHENS RAMPERSAD, DALE D -

Documents

Name Date
ANNUAL REPORT 2008-03-07
REINSTATEMENT 2007-11-28
ANNUAL REPORT 2006-05-19
ANNUAL REPORT 2006-02-10
Florida Limited Liability 2005-12-13

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6600108MA098
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14905.00
Base And Exercised Options Value:
14905.00
Base And All Options Value:
14905.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-18
Description:
TOUCHSCREEN
Naics Code:
334119: OTHER COMPUTER PERIPHERAL EQUIPMENT MANUFACTURING
Product Or Service Code:
7050: ADP COMPONENTS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State