Search icon

AMERICAN WIRELESS INC - Florida Company Profile

Company Details

Entity Name: AMERICAN WIRELESS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN 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: 16 May 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P11000046660
FEI/EIN Number 300702349

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

Mail Address: 5722 W 2ND AVE, HIALEAH, FL, 33012
Address: 5722 W 2ND AVE, HIALEAH, FL, 33012, UN
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ ILEANA President 5722 W 2ND AVE, HIALEAH, FL, 33012
ALVAREZ YENCY Vice President 5722 W 2ND AVE, HIALEAH, FL, 33012
MARISTANY JULIO C Secretary 5722 W 2ND AVE, HIALEAH, FL, 33012
JC2Y SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2013-05-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 5722 W 2ND AVE, HIALEAH, FL 33012 UN -
AMENDMENT 2011-10-11 - -
REGISTERED AGENT NAME CHANGED 2011-10-11 JC2Y SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2011-10-11 951 SW 87TH AVE, MIAMI, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-01-19
ANNUAL REPORT 2012-05-01
Amendment 2011-10-11
Domestic Profit 2011-05-16

Date of last update: 01 May 2025

Sources: Florida Department of State