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: 7438-A SW 48 STREET, MIAMI, FL, 33155, US
Mail Address: 7438-A SW 48 STREET, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ ROBERTO I President 12843 SW 42 ST, MIAMI, FL, 33175
FERNANDEZ ROBERTO I Secretary 12843 SW 42 ST, MIAMI, FL, 33175
JANEIRO BRENDA Vice President 12843 SW 42 ST, MIAMI, FL, 33175
FERNANDEZ ROBERTO I Agent 7438-A SW 48 STREET, MIAMI, FL, 33155

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4212267100 2020-04-13 0455 PPP 7438A SW 48 St, MIAMI, FL, 33155
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157030
Loan Approval Amount (current) 157030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33155-1000
Project Congressional District FL-27
Number of Employees 20
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 158194.64
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State