Search icon

PAY WIRELESS, LLC - Florida Company Profile

Company Details

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

PAY 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: 05 Mar 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000033269
FEI/EIN Number 90-0946726

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

Mail Address: 5412 TAFT ST., HOLLYWOOD, 33021, FL
Address: 2727 s state road 7, west park, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Charmant Sao Owne 5412 TAFT ST., HOLLYWOOD, 33021
CHARMANT SAO P Agent 2727 s state road 7, west park, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000141244 PAY WIRELESS EXPIRED 2017-12-26 2022-12-31 - 2727 SOUTH STATE RD 7, WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 2727 s state road 7, west park, FL 33023 -
REINSTATEMENT 2019-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 2727 s state road 7, west park, FL 33023 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-18 - -
REGISTERED AGENT NAME CHANGED 2015-11-18 CHARMANT, SAO P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000214819 TERMINATED 1000000740372 BROWARD 2017-04-10 2037-04-12 $ 57,575.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000214827 TERMINATED 1000000740374 BROWARD 2017-04-10 2037-04-12 $ 26,286.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15001093687 TERMINATED 1000000700232 BROWARD 2015-11-19 2035-12-04 $ 37,167.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15001093695 TERMINATED 1000000700233 BROWARD 2015-11-19 2035-12-04 $ 6,307.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2019-02-12
REINSTATEMENT 2017-03-07
REINSTATEMENT 2015-11-18
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-03-05

Date of last update: 03 May 2025

Sources: Florida Department of State