Search icon

U.S.A. BROADBAND WIRELESS CORP. - Florida Company Profile

Company Details

Entity Name: U.S.A. BROADBAND WIRELESS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S.A. BROADBAND WIRELESS CORP. 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: 10 Aug 2005 (20 years ago)
Date of dissolution: 15 Nov 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Nov 2011 (13 years ago)
Document Number: P05000111296
FEI/EIN Number 203291194

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

Address: 5407 SW 125 TER, MIRAMAR, FL, 33027, US
Mail Address: 5407 SW 125 TER, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTANA JENNIFER Treasurer 5407 SW 125 TER, MIRAMAR, FL, 33027
SANTANA JENNIFER President 5407 SW 125 TER, MIRAMAR, FL, 33027
SANTANA JENNIFER P Agent 5407 SW 125 TER, MIRAMAR, FL, 33027
GODISH Secretary 5460 SW 129 AVE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-04 5407 SW 125 TER, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2011-04-04 5407 SW 125 TER, MIRAMAR, FL 33027 -
AMENDMENT 2009-08-20 - -
AMENDMENT 2007-02-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001082141 LAPSED 1000000337545 BROWARD 2012-12-20 2022-12-28 $ 455.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J09001164127 TERMINATED 1000000114559 26803 4213 2009-03-26 2029-04-22 $ 506.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000218074 TERMINATED 1000000083506 45479 370 2008-06-26 2028-07-02 $ 5,787.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
Reg. Agent Resignation 2011-11-21
VOLUNTARY DISSOLUTION 2011-11-15
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-03-01
Amendment 2009-08-20
ANNUAL REPORT 2009-05-06
ANNUAL REPORT 2008-06-18
ANNUAL REPORT 2007-07-09
Amendment 2007-02-06
ANNUAL REPORT 2006-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State