Search icon

GOKRAZYWIRELESS, LLC

Company Details

Entity Name: GOKRAZYWIRELESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Feb 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L13000022011
FEI/EIN Number 46-2057225
Address: 12240 SW 53rd Street, Cooper City, FL, 33330, US
Mail Address: 12240 SW 53rd Street, Cooper City, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SINNO MAHER Agent 12240 SW SW 53rd Street, Cooper City, FL, 33330

Managing Member

Name Role Address
SINNO MAHER Managing Member 12240 SW 53rd Street, Cooper City, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 12240 SW 53rd Street, Suite 508, Cooper City, FL 33330 No data
CHANGE OF MAILING ADDRESS 2021-03-16 12240 SW 53rd Street, Suite 508, Cooper City, FL 33330 No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-15 12240 SW SW 53rd Street, SUITE 510, Cooper City, FL 33330 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000524098 ACTIVE 2021-007314-CA-01 11TH CIRCUIT COURT MIAMI DADE 2024-06-30 2029-08-19 $246,192.30 JACOBO SEDAKA, 774 NE 193RD STREET, MIAMI, FL 33179
J24000524114 ACTIVE 2021-007314-CA-01 11TH CIRCUIT COURT MIAMI DADE 2024-06-30 2029-08-19 $246,192.30 AMIT SEDAKA, 774 NE 193RD STREET, MIAMI, FL 33179
J22000016917 TERMINATED 1000000891705 BROWARD 2022-01-05 2032-01-12 $ 1,132.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000005920 TERMINATED 1000000872043 BROWARD 2020-12-31 2031-01-06 $ 1,552.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-01-14
AMENDED ANNUAL REPORT 2018-11-21
AMENDED ANNUAL REPORT 2018-11-13
AMENDED ANNUAL REPORT 2018-09-04
AMENDED ANNUAL REPORT 2018-05-14
AMENDED ANNUAL REPORT 2018-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State