Search icon

SUCCESS WIRELESS, INC. - Florida Company Profile

Company Details

Entity Name: SUCCESS WIRELESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUCCESS WIRELESS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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 Mar 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000035703
FEI/EIN Number 202784973

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

Address: 10611 SW 128 AVE, MIAMI, FL, 33186
Mail Address: 10611 SW 128 AVE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO LETICIA L President 10611 SW 128 AVE, MIAMI, FL, 33186
DELGADO LETICIA L Director 10611 SW 128 AVE, MIAMI, FL, 33186
DELGADO LETICIA L Agent 10611 SW 128 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-07 10611 SW 128 AVE, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2006-07-07 10611 SW 128 AVE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2006-07-07 10611 SW 128 AVE, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2006-02-06 DELGADO, LETICIA L -
AMENDMENT 2006-02-06 - -
CANCEL ADM DISS/REV 2005-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001177103 LAPSED 08-61877 CA 24 11TH JUD. CIR. CT. MIAMI-DADE 2009-03-04 2014-04-24 $163,991.75 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255

Documents

Name Date
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-07-07
Amendment 2006-02-06
REINSTATEMENT 2005-05-02
Domestic Profit 2003-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State