Search icon

MIAMI CITY WIRELESS INC. - Florida Company Profile

Company Details

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

MIAMI CITY 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: 06 Apr 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000033706
FEI/EIN Number 451533897

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

Address: 12200 NW 7TH TRAIL, MIAMI, FL, 33182, US
Mail Address: 12200 NW 7TH TRAIL, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RACEDO FRANCISCO J President 12200 NW 7TH TRAIL, MIAMI, FL, 33182
RACEDO FRANCISCO J Agent 12200 NW 7TH TRAIL, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-04 12200 NW 7TH TRAIL, MIAMI, FL 33182 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-04 12200 NW 7TH TRAIL, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2015-03-04 12200 NW 7TH TRAIL, MIAMI, FL 33182 -
REGISTERED AGENT NAME CHANGED 2015-03-04 RACEDO, FRANCISCO J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000021245 TERMINATED 1000000566723 MIAMI-DADE 2013-12-26 2034-01-03 $ 8,025.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000021252 TERMINATED 1000000566724 MIAMI-DADE 2013-12-26 2024-01-03 $ 483.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000848011 TERMINATED 1000000427046 MIAMI-DADE 2013-04-25 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000848029 TERMINATED 1000000427047 MIAMI-DADE 2013-04-25 2033-05-03 $ 7,958.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000848037 TERMINATED 1000000427048 MIAMI-DADE 2013-04-25 2023-05-03 $ 832.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-07
REINSTATEMENT 2015-03-04
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-11
Domestic Profit 2011-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State