Entity Name: | FIRST CONCEPT WIRELESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIRST CONCEPT WIRELESS, 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: | 15 Sep 2005 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Apr 2011 (14 years ago) |
Document Number: | P05000127710 |
FEI/EIN Number |
203471057
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18561 N.W. 27TH AVENUE, MIAMI, FL, 33056 |
Mail Address: | 18561 nw 27th ave, Miami Gardens, FL, 33056, US |
ZIP code: | 33056 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VITAL-HERNE EMMANUEL W | President | 18561 N.W. 27TH AVENUE, MIAMI, FL, 33056 |
Vital-Herne Katia C | Chief Operating Officer | 18561 N.W. 27TH AVENUE, MIAMI, FL, 33056 |
VITAL-HERNE EMMANUEL W | Agent | 18561 N.W. 27TH AVENUE, MIAMI, FL, 33056 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000099869 | 4CELL FIX INC | EXPIRED | 2015-09-29 | 2020-12-31 | - | 18561 NW 27TH AVE, MIAMI GARDENS, FL, 33056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-28 | 18561 N.W. 27TH AVENUE, MIAMI, FL 33056 | - |
AMENDMENT | 2011-04-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-06-15 | VITAL-HERNE, EMMANUEL W | - |
CANCEL ADM DISS/REV | 2008-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000354144 | TERMINATED | 1000000746239 | DADE | 2017-06-12 | 2037-06-21 | $ 1,377.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000151763 | TERMINATED | 1000000737350 | MIAMI-DADE | 2017-03-10 | 2027-03-17 | $ 1,007.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J10000918083 | TERMINATED | 1000000187169 | DADE | 2010-09-08 | 2030-09-15 | $ 905.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J10000253994 | TERMINATED | 1000000144019 | DADE | 2009-10-20 | 2030-02-16 | $ 883.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J10000152345 | TERMINATED | 1000000123911 | DADE | 2009-06-09 | 2030-02-16 | $ 1,496.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J07000256944 | TERMINATED | 1000000051658 | 25803 0555 | 2007-07-24 | 2027-08-15 | $ 2,309.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J07000039811 | TERMINATED | 1000000040221 | 25309 1211 | 2007-01-26 | 2027-02-14 | $ 2,956.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2907728503 | 2021-02-22 | 0455 | PPS | 18561 NW 27th Ave, Miami Gardens, FL, 33056-3104 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9621647307 | 2020-05-02 | 0455 | PPP | 18561 NW 27TH AVE, MIAMI GARDENS, FL, 33056 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Feb 2025
Sources: Florida Department of State