Search icon

MOBILE SOLUTIONS OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MOBILE SOLUTIONS OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOBILE SOLUTIONS OF SOUTH FLORIDA, 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: 14 Jan 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P04000014419
FEI/EIN Number 300224574

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

Address: 7535 N KENDALL DR, MIAIMI, FL, 33156
Mail Address: 19900 NE 36 PLACE, AVENTURA, FL, 33180
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAHBA ELIE President 19900 NE 36 PLACE, AVENTURA, FL, 33180
WAHBA ELIE Agent 19900 NE 36 PLACE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-05 7535 N KENDALL DR, MIAIMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2006-07-05 7535 N KENDALL DR, MIAIMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2006-07-05 19900 NE 36 PLACE, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2005-08-19 WAHBA, ELIE -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-07-22
ANNUAL REPORT 2007-08-01
ANNUAL REPORT 2006-07-05
Reg. Agent Change 2005-08-19
Off/Dir Resignation 2005-08-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State