Search icon

PIX WIRELESS, LLC - Florida Company Profile

Headquarter

Company Details

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

PIX 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: 22 Jan 2014 (11 years ago)
Date of dissolution: 28 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jul 2021 (4 years ago)
Document Number: L14000012174
FEI/EIN Number 46-4432348

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

Address: 78 SW 7TH ST, MIAMI, FL, 33130, US
Mail Address: 78 SW 7TH ST, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PIX WIRELESS, LLC, MISSISSIPPI 1053121 MISSISSIPPI
Headquarter of PIX WIRELESS, LLC, ALABAMA 000-319-284 ALABAMA
Headquarter of PIX WIRELESS, LLC, NEW YORK 4647224 NEW YORK
Headquarter of PIX WIRELESS, LLC, KENTUCKY 0899006 KENTUCKY
Headquarter of PIX WIRELESS, LLC, ILLINOIS LLC_04935179 ILLINOIS

Key Officers & Management

Name Role
COGENCY GLOBAL INC. Agent
TITAN HOLDINGS GROUP, LLC Manager
OLOD GROUP INC. Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000051765 ESPANOL MOBILE EXPIRED 2014-05-28 2019-12-31 - 5628 AMERSHAM WAY, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-07-16 78 SW 7TH ST, SUTIE 500, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-16 78 SW 7TH ST, SUTIE 500, MIAMI, FL 33130 -
LC AMENDMENT 2017-03-31 - -
LC AMENDMENT 2016-08-29 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
LC STMNT OF RA/RO CHG 2015-01-09 - -
REGISTERED AGENT NAME CHANGED 2015-01-09 COGENCY GLOBAL INC. -
LC AMENDMENT 2014-09-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-28
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-29
LC Amendment 2017-03-31
ANNUAL REPORT 2017-02-20
Reg. Agent Resignation 2016-12-13
LC Amendment 2016-08-29
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-30
CORLCRACHG 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State