Search icon

SALGADO WIRELESS CONNECTIONS, CORP - Florida Company Profile

Company Details

Entity Name: SALGADO WIRELESS CONNECTIONS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SALGADO WIRELESS CONNECTIONS, CORP 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: 19 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2019 (6 years ago)
Document Number: P10000059518
FEI/EIN Number 273095070

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

Address: 1350 E 4 AVE, HIALEAH, FL, 33010, US
Mail Address: 1350 E 4 AVE, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTANA KARELL President 1350 E 4 AVE, HIALEAH, FL, 33010
RODRIGUEZ LEMUS MARIANELA Vice President 6821 SW 83RD PL, MIAMI, FL, 33143
QUINTANA KARELL Agent 1350 E 4 AVE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-31 1350 E 4 AVE, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2019-01-31 1350 E 4 AVE, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2019-01-31 QUINTANA, KARELL -
REGISTERED AGENT ADDRESS CHANGED 2019-01-31 1350 E 4 AVE, HIALEAH, FL 33010 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000578336 TERMINATED 1000000793367 DADE 2018-08-10 2038-08-15 $ 1,434.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-26
AMENDED ANNUAL REPORT 2019-12-21
AMENDED ANNUAL REPORT 2019-12-04
REINSTATEMENT 2019-01-31
Off/Dir Resignation 2018-09-04
ANNUAL REPORT 2017-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State