Search icon

NCM WIRELESS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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