Search icon

FIRST CONCEPT WIRELESS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5727
Loan Approval Amount (current) 5727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33056-3104
Project Congressional District FL-24
Number of Employees 1
NAICS code 517911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5754.46
Forgiveness Paid Date 2021-08-18
9621647307 2020-05-02 0455 PPP 18561 NW 27TH AVE, MIAMI GARDENS, FL, 33056
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5165
Loan Approval Amount (current) 5165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI GARDENS, MIAMI-DADE, FL, 33056-1000
Project Congressional District FL-24
Number of Employees 1
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5254.15
Forgiveness Paid Date 2022-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State