Search icon

WIRELESS REPLAY, INC. - Florida Company Profile

Company Details

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

WIRELESS REPLAY, 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: 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

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

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

Key Officers & Management

Name Role Address
Topp Jaime R Chief Executive Officer 6119 OLD DIXIE DR, ST AUGUSTINE, FL, 320957904
Gary Straus Treasurer 18810 Edenderry Street, NORTHVILLE, MI, 48168
CORPWIZ REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-12 10050 NW 116 Way, Suite 1, Medley, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-09-12 10050 NW 116 Way, Suite 1, Medley, FL 33178 -
REGISTERED AGENT NAME CHANGED 2010-02-08 CORPWIZ REGISTERED AGENTS, INC -
REGISTERED AGENT ADDRESS CHANGED 2010-01-30 8750 NW 36TH ST., 425, MIAMI, FL 33178 -
AMENDMENT 2009-07-09 - -

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2334697709 2020-05-01 0455 PPP 9510 NW 47TH TER, DORAL, FL, 33178
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78297
Loan Approval Amount (current) 78297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33178-0001
Project Congressional District FL-25
Number of Employees 4
NAICS code 423690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78753.12
Forgiveness Paid Date 2020-12-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State