Entity Name: | WIRELESS STORES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WIRELESS STORES 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. |
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: | 15 Jul 2016 (9 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L16000133806 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 382 NE 191ST ST, #14394, MIAMI, FL, 33179, US |
Mail Address: | 382 ne 191st st, miami, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rashed Abed | Auth | 382 NE 191ST ST, MIAMI, FL, 33179 |
ABU HOUMOS HODA | Agent | 382 NE 191ST ST, MIAMI, FL, 33179 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000009188 | VERIZON | EXPIRED | 2017-01-25 | 2022-12-31 | - | 20475 BISCAYNE BLVD, G13, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2019-06-20 | 382 NE 191ST ST, #14394, MIAMI, FL 33179 | - |
REGISTERED AGENT NAME CHANGED | 2018-11-27 | ABU HOUMOS, HODA | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-27 | 382 NE 191ST ST, #14394, MIAMI, FL 33179 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000284200 | TERMINATED | 1000000743009 | DADE | 2017-05-12 | 2037-05-18 | $ 401.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000284218 | TERMINATED | 1000000743011 | DADE | 2017-05-12 | 2037-05-18 | $ 320.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-06-20 |
AMENDED ANNUAL REPORT | 2018-11-27 |
Reg. Agent Resignation | 2018-09-19 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-04-28 |
Florida Limited Liability | 2016-07-15 |
Date of last update: 02 May 2025
Sources: Florida Department of State