Search icon

PRIME WIRELESS INC. - Florida Company Profile

Company Details

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

PRIME 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: 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: 18 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2018 (7 years ago)
Document Number: P09000025247
FEI/EIN Number 264501021

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

Address: 8889 SW 227 TERRACE, CUTLER BAY, FL, 33190
Mail Address: 8889 SW 227 TERRACE, CUTLER BAY, FL, 33190
ZIP code: 33190
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVILA CARLOS H President 8889 SW 227 TERRACE, CUTLER BAY, FL, 33190
davila carlos Agent 245 SE 1ST STREET SUITE 225, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-25 E CANDAL, VIDAL -
REGISTERED AGENT ADDRESS CHANGED 2025-01-25 6625 MIAMI LAKES DR STE 373, MIAMI LAKES, FL 33014 -
REINSTATEMENT 2018-10-09 - -
REGISTERED AGENT NAME CHANGED 2018-10-09 davila, carlos -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-01-30 8889 SW 227 TERRACE, CUTLER BAY, FL 33190 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-30 8889 SW 227 TERRACE, CUTLER BAY, FL 33190 -
REINSTATEMENT 2011-04-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000711495 TERMINATED 1000000683576 DADE 2015-06-22 2035-06-25 $ 4,015.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001699090 TERMINATED 1000000543745 MIAMI-DADE 2013-11-22 2023-12-02 $ 377.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-07
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State