Search icon

WIMAX BROADBAND I, LLC - Florida Company Profile

Company Details

Entity Name: WIMAX BROADBAND I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WIMAX BROADBAND I, 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: 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: 12 Feb 2010 (15 years ago)
Document Number: L10000016687
FEI/EIN Number 271982394

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

Address: 8895 NORTH MILITARY TRAIL,, SUITE 201E, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 8895 NORTH MILITARY TRAIL,, SUITE 201E, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIMAX BROADBAND LLLP Manager 5910 NORTH OCEAN BOULEVARD, OCEAN RIDGE, FL, 33435
INCORP SERVICES, INC. Agent -
WIMAX MANAGEMENT, LLC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000091866 TVTELNET EXPIRED 2012-09-19 2017-12-31 - 8895 N MILITARY TRAIL, STE 101B, PALM BEACH GARDENS, FL, 33410
G11000053343 ONLYFASTNET EXPIRED 2011-06-06 2016-12-31 - 121C E. DIVISION ST, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 8895 NORTH MILITARY TRAIL,, SUITE 201E, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2016-04-14 8895 NORTH MILITARY TRAIL,, SUITE 201E, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2012-04-13 INCORP SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State