Search icon

MILLENNIUM WIRELESS GROUP INC. - Florida Company Profile

Company Details

Entity Name: MILLENNIUM WIRELESS GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLENNIUM WIRELESS GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Aug 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2010 (14 years ago)
Document Number: P03000090285
FEI/EIN Number 200160018

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

Address: 14566 SW 8 STREET, MIAMI, FL, 33184
Mail Address: 14566 SW 8 STREET, MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINA DULCE M President 14566 SW 8 STREET, MIAMI, FL, 33184
MOLINA DULCE M Director 14566 SW 8 STREET, MIAMI, FL, 33184
NAVARRO YOLAINE C Vice President 14566 SW 8 STREET, MIAMI, FL, 33184
NAVARRO PABLO A Vice President 14566 SW 8 STREET, MIAMI, FL, 33184
NAVARRO YOLAINE C Agent 14566 SW 8 STREET, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-01-30 NAVARRO, YOLAINE C -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 14566 SW 8 STREET, MIAMI, FL 33184 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 14566 SW 8 STREET, MIAMI, FL 33184 -
REINSTATEMENT 2010-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-16 14566 SW 8 STREET, MIAMI, FL 33184 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000643427 ACTIVE 1000001014327 DADE 2024-09-24 2034-10-02 $ 440.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-05-05
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6017787401 2020-05-13 0455 PPP 14566 Southwest 8th Street, Miami, FL, 33184
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109200
Loan Approval Amount (current) 109200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434059
Servicing Lender Name Primis Bank
Servicing Lender Address 307 Church Lane, TAPPAHANNOCK, VA, 22560
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33184-1000
Project Congressional District FL-28
Number of Employees 16
NAICS code 517911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434059
Originating Lender Name Primis Bank
Originating Lender Address TAPPAHANNOCK, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110764.7
Forgiveness Paid Date 2021-10-20
5121938803 2021-04-17 0455 PPS 14566 Southwest 8th Streetnull 14566 Southwest 8th Streetnull, Miami, FL, 33184
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114170
Loan Approval Amount (current) 114170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33184
Project Congressional District FL-25
Number of Employees 18
NAICS code 517911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114798.72
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State