Search icon

WPS WIRELESS INC. - Florida Company Profile

Company Details

Entity Name: WPS WIRELESS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WPS 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: 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: 28 Aug 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P06000112121
FEI/EIN Number 205477764

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

Address: 10550 NW 77 CT., 107, HIALEAH GARDENS, FL, 33016
Mail Address: 10550 NW 77 CT., 107, HIALEAH GARDENS, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLOREZ CRISTINA President 10550 NW 77 CT., SUITE 107, HIALEAH GARDENS, FL, 33016
CABRERA MONICA Manager 10550 NW 77 CT SUITE 107, HIALEAH GARDENS, FL, 33016
FLOREZ CRISTINA E Agent 10550 NW 77 CT., HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 10550 NW 77 CT., 107, HIALEAH GARDENS, FL 33016 -
CHANGE OF MAILING ADDRESS 2011-04-26 10550 NW 77 CT., 107, HIALEAH GARDENS, FL 33016 -
REGISTERED AGENT NAME CHANGED 2011-04-26 FLOREZ, CRISTINA E -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 10550 NW 77 CT., 107, HIALEAH GARDENS, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000101609 TERMINATED 1000000574706 DADE 2014-01-13 2034-01-15 $ 4,686.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000101617 TERMINATED 1000000574707 DADE 2014-01-13 2024-01-15 $ 546.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000644295 TERMINATED 1000000282688 MIAMI-DADE 2013-03-27 2033-04-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000644303 TERMINATED 1000000282689 MIAMI-DADE 2013-03-27 2033-04-04 $ 426.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-08-23
ANNUAL REPORT 2009-05-11
ANNUAL REPORT 2008-06-04
ANNUAL REPORT 2007-06-19
Domestic Profit 2006-08-28

Date of last update: 01 May 2025

Sources: Florida Department of State