Search icon

WIRELESS TECHNOLOGY GROUP OF MIAMI INC. - Florida Company Profile

Company Details

Entity Name: WIRELESS TECHNOLOGY GROUP OF MIAMI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WIRELESS TECHNOLOGY GROUP OF MIAMI 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: 13 Oct 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P03000112757
FEI/EIN Number 450525826

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

Address: 3400 SW 21 St, Miami, FL, 33145, US
Mail Address: 3400 SW 21 St, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ EDGAR Director 10525 SW 131 COURT, MIAMI, FL, 33186
DIAZ EDGAR Vice President 10525 SW 131 COURT, MIAMI, FL, 33186
RAMENTOL GUSTAV President 3400 SW 21 ST, MIAMI, FL, 33145
CARABALLO EDUARDO Secretary 2314 S.W. 23RD TERRACE, MIAMI, FL, 33145
CARABALLO EDUARDO Director 2314 S.W. 23RD TERRACE, MIAMI, FL, 33145
Ramentol Gustav Agent 3400 SW 21 St, Miami, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000001032 AT&T AUTHORIZED RETAILER EXPIRED 2011-01-03 2016-12-31 - 7136 SW 40TH ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 3400 SW 21 St, Miami, FL 33145 -
CHANGE OF MAILING ADDRESS 2021-02-01 3400 SW 21 St, Miami, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 3400 SW 21 St, Miami, FL 33145 -
REGISTERED AGENT NAME CHANGED 2018-01-17 Ramentol, Gustav -
AMENDMENT 2006-05-09 - -

Documents

Name Date
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State