Search icon

VIP WIRELESS, INC - Florida Company Profile

Company Details

Entity Name: VIP WIRELESS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIP 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: 30 Jan 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P08000011127
FEI/EIN Number 650949250

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

Address: 8300 W FLAGLER ST, 113, MIAMI, FL, 33144, US
Mail Address: 8300 W FLAGLER ST, 113, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS&MORRIS, P.A. Agent 8004 NW 154TH STREET, MIAMI LAKES, FL, 33016
MOLINA JOHN E President 8300 W FLAGLER ST, MIAMI, FL, 33144
BECERRA MANUEL A Vice President 8300 W FLAGLER ST, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08204900009 FASTENVIOS EXPIRED 2008-07-22 2013-12-31 - 10430 SW 145 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2018-10-17 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-22 8004 NW 154TH STREET, #646, MIAMI LAKES, FL 33016 -
REINSTATEMENT 2015-05-22 - -
REGISTERED AGENT NAME CHANGED 2015-05-22 WILLIAMS&MORRIS, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-06-04 - -
AMENDMENT 2008-05-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000160211 TERMINATED 1000000254014 DADE 2012-02-28 2032-03-07 $ 1,822.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J11000562392 TERMINATED 1000000230864 DADE 2011-08-25 2031-08-31 $ 2,238.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000288873 TERMINATED 1000000214092 DADE 2011-05-03 2031-05-11 $ 430.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000288865 TERMINATED 1000000214091 DADE 2011-05-03 2031-05-11 $ 5,714.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000982824 TERMINATED 1000000190120 DADE 2010-10-07 2030-10-13 $ 2,516.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
Amendment 2018-10-17
ANNUAL REPORT 2018-07-02
ANNUAL REPORT 2017-08-22
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-05-22
REINSTATEMENT 2009-12-04
Amendment 2008-06-04
Amendment 2008-05-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State