Search icon

WIRELESS COMM FL LLC - Florida Company Profile

Company Details

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

WIRELESS COMM FL 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: 19 Dec 2016 (8 years ago)
Date of dissolution: 01 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: L16000228666
FEI/EIN Number 81-4713459

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

Address: 4400 HILLCREST DR, 911, HOLLYWOOD, FL, 33021, US
Mail Address: 4400 HILLCREST DR, 911, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LATIF AHSHAN K Manager 4950 EUCALYPTUS DR APT 4, HOLLYWOOD, FL, 33021
HUDA MD J Manager 2510 81ST ST, EAST ELMHURST, NY, 11370
LATIF AHSHAN K Agent 4023 W WATERS AVE, TAMPA, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000031535 T-MOBILE EXPIRED 2017-03-24 2022-12-31 - 4400 HILLCREST DR SUITE 911, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-01 - -
LC AMENDMENT 2017-11-13 - -
REGISTERED AGENT NAME CHANGED 2017-11-13 LATIF, AHSHAN K -
REGISTERED AGENT ADDRESS CHANGED 2017-11-13 4023 W WATERS AVE, SUITE 2, TAMPA, FL 33614 -

Documents

Name Date
ANNUAL REPORT 2023-05-01
VOLUNTARY DISSOLUTION 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-09-06
ANNUAL REPORT 2018-04-25
LC Amendment 2017-11-13
ANNUAL REPORT 2017-01-19
Florida Limited Liability 2016-12-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State