Entity Name: | MIAMI WIRELESS DEPOT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
MIAMI WIRELESS DEPOT, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 28 Jan 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 May 2015 (10 years ago) |
Document Number: | P08000010695 |
FEI/EIN Number |
26-1858286
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1801 NW 7 ST, STE 1, MIAMI, FL 33125 |
Mail Address: | 1801 NW 7 ST, STE 1, MIAMI, FL 33125 |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCRUZADO, RICHARD | Agent | 1801 NW 7 ST, STE 1, MIAMI, FL 33125 |
Sancruzado, Richard | President | 1801 NW 7 ST, STE 1 MIAMI, FL 33125 |
Sancruzado, Richard | Director | 1801 NW 7 ST, STE 1 MIAMI, FL 33125 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000112522 | MAXMART | EXPIRED | 2014-11-07 | 2019-12-31 | - | 1801 NW 7TH STREET, #1, MIAMI, FL, 33125 |
G08035900004 | WIRELEZZ MIAMI | EXPIRED | 2008-02-04 | 2013-12-31 | - | 1801 NW 7 STREET, UNIT 1, MIAMI, FL, 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2015-05-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-11 | 1801 NW 7 ST, STE 1, MIAMI, FL 33125 | - |
CHANGE OF MAILING ADDRESS | 2015-02-11 | 1801 NW 7 ST, STE 1, MIAMI, FL 33125 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-11 | 1801 NW 7 ST, STE 1, MIAMI, FL 33125 | - |
AMENDMENT | 2008-08-18 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000823770 | TERMINATED | 1000000183405 | DADE | 2010-08-02 | 2030-08-04 | $ 1,586.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09000939180 | TERMINATED | 1000000111308 | 26770 4129 | 2009-03-02 | 2029-03-18 | $ 1,799.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J08000306101 | TERMINATED | 1000000090095 | 26546 0827 | 2008-08-29 | 2028-09-17 | $ 1,758.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-04-30 |
Amendment | 2015-05-11 |
Date of last update: 25 Feb 2025
Sources: Florida Department of State