Search icon

SEGA WIRELESS INC. - Florida Company Profile

Company Details

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

SEGA 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: 12 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: P11000035816
FEI/EIN Number 451644041

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

Address: 2940 NW 72 ave, MIAMI, FL, 33122, US
Mail Address: 2940 NW 72 ave, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUHAMMAD SAIFULLAH President 2940 NW 72 ave, MIAMI, FL, 33122
MUHAMMAD SAIFULLAH Secretary 2940 NW 72 ave, MIAMI, FL, 33122
MUHAMMAD SAIFULLAH Treasurer 2940 NW 72 ave, MIAMI, FL, 33122
MUHAMMAD SAIFULLAH Director 2940 NW 72 ave, MIAMI, FL, 33122
MUHAMMAD SAIFULLAH Agent 2940 NW 72 ave, MIAMI, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000050060 AMISTAR WIRELESS EXPIRED 2014-05-22 2019-12-31 - 2940 NW 72ND AVENUE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 2940 NW 72 ave, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2015-04-30 2940 NW 72 ave, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 2940 NW 72 ave, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2013-05-01 MUHAMMAD, SAIFULLAH -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001101410 TERMINATED 1000000493234 PALM BEACH 2013-05-01 2033-06-12 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13001061259 TERMINATED 1000000493150 PALM BEACH 2013-04-24 2033-06-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-02-22
Domestic Profit 2011-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State