Search icon

MOBILE ME WIRELESS LLC - Florida Company Profile

Company Details

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

MOBILE ME 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: 24 Jan 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L11000009193
FEI/EIN Number 274651929

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

Address: 11865 SW 26 ST, UNIT B-3, MIAMI, FL, 33175, US
Mail Address: 11865 SW 26 ST, UNIT B-3, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ ZAVIER Managing Member 11865 SW 26 ST UNIT B-3, MIAMI, FL, 33175
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000051097 DON DINERO EXPIRED 2012-06-04 2017-12-31 - 6800 SW 40 ST #271, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-01-14 11865 SW 26 ST, UNIT B-3, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2013-01-14 UNITED STATES CORPORATION AGENTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2013-01-14 11865 SW 26 ST, UNIT B-3, MIAMI, FL 33175 -
REINSTATEMENT 2013-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001176162 LAPSED 1000000644738 DADE 2014-11-10 2024-12-17 $ 948.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2013-01-14
Florida Limited Liability 2011-01-24

Date of last update: 01 May 2025

Sources: Florida Department of State