Search icon

WIRELESS MIAMI, INC. - Florida Company Profile

Company Details

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

WIRELESS 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: 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: 09 Aug 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Aug 2018 (7 years ago)
Document Number: P04000115548
FEI/EIN Number 43-2058320

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

Address: 12648 SW 8 St, MIAMI, FL, 33184, US
Mail Address: 12648 SW 8 St, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ ROBERTO I President 12648 SW 8 St, MIAMI, FL, 33184
FERNANDEZ ROBERTO I Secretary 12648 SW 8 St, MIAMI, FL, 33184
JANEIRO BRENDA Vice President 12648 SW 8 St, MIAMI, FL, 33184
FERNANDEZ ROBERTO I Agent 12648 SW 8 St, MIAMI, FL, 33184

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000142423 METRO BY T-MOBILE ACTIVE 2021-10-22 2026-12-31 - 1792 SW 8 ST, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 12648 SW 8 St, MIAMI, FL 33184 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 12648 SW 8 St, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2025-01-15 12648 SW 8 St, MIAMI, FL 33184 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 7438-A SW 48 STREET, MIAMI, FL 33155 -
AMENDMENT 2018-08-09 - -
CHANGE OF MAILING ADDRESS 2018-08-09 7438-A SW 48 STREET, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-09 7438-A SW 48 STREET, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2013-01-16 FERNANDEZ, ROBERTO I -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-29
Amendment 2018-08-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-02

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
157030.00
Total Face Value Of Loan:
157030.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
157030
Current Approval Amount:
157030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
158194.64

Date of last update: 03 Jun 2025

Sources: Florida Department of State