Entity Name: | WIRELESS REPLAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Mar 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Jul 2009 (16 years ago) |
Document Number: | P09000021523 |
FEI/EIN Number | 264429215 |
Address: | 10050 NW 116 Way, Medley, FL, 33178, US |
Mail Address: | 10050 NW 116TH WAY, Medley, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPWIZ REGISTERED AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
Topp Jaime R | Chief Executive Officer | 6119 OLD DIXIE DR, ST AUGUSTINE, FL, 320957904 |
Name | Role | Address |
---|---|---|
Gary Straus | Treasurer | 18810 Edenderry Street, NORTHVILLE, MI, 48168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-12 | 10050 NW 116 Way, Suite 1, Medley, FL 33178 | No data |
CHANGE OF MAILING ADDRESS | 2024-09-12 | 10050 NW 116 Way, Suite 1, Medley, FL 33178 | No data |
REGISTERED AGENT NAME CHANGED | 2010-02-08 | CORPWIZ REGISTERED AGENTS, INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-30 | 8750 NW 36TH ST., 425, MIAMI, FL 33178 | No data |
AMENDMENT | 2009-07-09 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
AMENDED ANNUAL REPORT | 2024-09-12 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State