Entity Name: | NCM WIRELESS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NCM 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 Aug 2011 (14 years ago) |
Date of dissolution: | 13 Jun 2019 (6 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 13 Jun 2019 (6 years ago) |
Document Number: | P11000073225 |
FEI/EIN Number |
453005800
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3250 NE 1ST AVENUE, MIAMI, FL, 33137, US |
Mail Address: | 3250 NE 1ST AVENUE, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DORON ILAN | President | 3250 NE 1ST AVENUE, MIAMI, FL, 33137 |
ACCOUNTING & TAX SERVICES OF BROWAED | Agent | 2929 E COMMERCIALMNLVD, FT. LAUEDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2019-06-13 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L19000148707. CONVERSION NUMBER 900000193749 |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-15 | 3250 NE 1ST AVENUE, SUITE 200, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2017-11-15 | 3250 NE 1ST AVENUE, SUITE 200, MIAMI, FL 33137 | - |
REINSTATEMENT | 2013-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2020-12-16 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-14 |
AMENDED ANNUAL REPORT | 2017-11-15 |
ANNUAL REPORT | 2017-04-27 |
AMENDED ANNUAL REPORT | 2016-10-04 |
ANNUAL REPORT | 2016-01-07 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-01-10 |
REINSTATEMENT | 2013-10-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State