Search icon

E & N WIRELESS II, INC. - Florida Company Profile

Company Details

Entity Name: E & N WIRELESS II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E & N WIRELESS II, 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: 30 Jun 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000093491
FEI/EIN Number 203098699

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

Address: 2704 NW 72 AVE, MIAMI, FL, 33122
Mail Address: 2704 NW 72 AVE, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAHER MELVINA President 435 NW 128 AVE, MIAMI, FL, 33182
DAHER MELVINA Secretary 435 NW 128 AVE, MIAMI, FL, 33182
DAHER MELVINA Director 435 NW 128 AVE, MIAMI, FL, 33182
DAHER ELIAS Vice President 435 NW 128 AVE, MIAMI, FL, 33182
SHOMAR JOSEPH Agent 7777 NW 18TH ST., MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-21 2704 NW 72 AVE, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2011-02-21 2704 NW 72 AVE, MIAMI, FL 33122 -
CANCEL ADM DISS/REV 2008-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Amendment 2011-06-07
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-06-25
REINSTATEMENT 2008-04-18
ANNUAL REPORT 2006-07-06
Domestic Profit 2005-06-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State