Search icon

OJT WIRELESS LLC - Florida Company Profile

Company Details

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

OJT 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: 30 Sep 2010 (15 years ago)
Date of dissolution: 30 Mar 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2021 (4 years ago)
Document Number: L10000102326
FEI/EIN Number 273573602

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

Address: 900 E. ATLANTIC BLVD, SUITE 5, POMPANO BEACH, FL, 33060, US
Mail Address: 12174 Sassafras Ln, Ida, MI, 48140, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taha Omar Managing Member 12174 Sassafras Ln, Ida, MI, 48140
TAHA OMAR Agent 12174 Sassafras Ln, Ida, FL, 48140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000091640 BOOST MOBILE EXPIRED 2010-10-06 2015-12-31 - 830 SE 22ND AVE, APT 4, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-16 900 E. ATLANTIC BLVD, SUITE 5, POMPANO BEACH, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 12174 Sassafras Ln, Ida, FL 48140 -
LC VOLUNTARY DISSOLUTION 2021-03-30 - -
LC AMENDMENT 2018-03-30 - -

Documents

Name Date
ANNUAL REPORT 2021-04-16
LC Voluntary Dissolution 2021-03-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
LC Amendment 2018-03-30
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State