Search icon

COASTAL WIRELESS LLC. - Florida Company Profile

Company Details

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

COASTAL 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: 28 Aug 2013 (12 years ago)
Date of dissolution: 12 Aug 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Aug 2016 (9 years ago)
Document Number: L13000121935
FEI/EIN Number 30-0800732

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

Address: 950 Peninsula Corporate Circle, BOCA RATON, FL, 33487, US
Mail Address: 3180 harrington dr, BOCA RATON, FL, 33496, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aovida Emad Manager 950 Peninsula Corporate Circle, BOCA RATON, FL, 33487
El Zaatari Ibrahim Manager 10314 SW 131 CT, Miami, FL, 33186
AOVIDA EMAD Agent 3180 HARRINGTON DR, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 950 Peninsula Corporate Circle, Suite 1010, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2014-10-27 3180 HARRINGTON DR, BOCA RATON, FL 33496 -
LC AMENDMENT 2014-10-27 - -
CHANGE OF MAILING ADDRESS 2014-10-21 950 Peninsula Corporate Circle, Suite 1010, BOCA RATON, FL 33487 -
LC AMENDMENT 2014-03-07 - -
LC DISSOCIATION MEM 2014-03-07 - -
LC AMENDMENT 2013-11-08 - -
LC AMENDMENT 2013-10-15 - -
LC AMENDMENT AND NAME CHANGE 2013-10-01 COASTAL WIRELESS LLC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-08-12
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-23
LC Amendment 2014-10-27
AMENDED ANNUAL REPORT 2014-10-21
ANNUAL REPORT 2014-03-25
CORLCDSMEM 2014-03-07
LC Amendment 2014-03-07
LC Amendment 2013-11-08
LC Amendment 2013-10-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State