Search icon

NIHON WIRELESS INCORPORATED - Florida Company Profile

Company Details

Entity Name: NIHON WIRELESS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NIHON WIRELESS INCORPORATED 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: 22 Aug 2003 (22 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: P03000092561
FEI/EIN Number 270065995

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

Address: 21435 sw 85th passage, MIAMI, FL, 33190, US
Mail Address: PO BOX 970708, MIAMI, FL, 33197, US
ZIP code: 33190
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKINSON STEVEN W President PO BOX 970708, MIAMI, FL, 33197
WILKINSON STEVEN President PO BOX 970708, MIAMI, FL, 33197
PRICE MAX R Agent 6701 SUNSET DRIVE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-24 21435 sw 85th passage, MIAMI, FL 33190 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 6701 SUNSET DRIVE, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2008-04-29 21435 sw 85th passage, MIAMI, FL 33190 -
CANCEL ADM DISS/REV 2006-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-09-27
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State