Entity Name: | D' BRENDER WIRELESS MULTISERVICES CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D' BRENDER WIRELESS MULTISERVICES CORP 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Jun 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Feb 2019 (6 years ago) |
Document Number: | P14000048636 |
FEI/EIN Number |
47-1045006
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5600 NE 2ND AVE, MIAMI, FL, 33137, US |
Mail Address: | 5600 NE 2ND AVE, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALCANO PEDRO | Chief Executive Officer | 2065 NE 135TH LN, NORTH MIAMI, FL, 33181 |
CALCANO RAMIREZ ANGELITA | President | 8202 NW MIAMI COURT, MIAMI, FL, 33150 |
CALCANO PEDRO | Agent | 2065 NE 135TH LN, NORTH MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2019-02-01 | - | - |
AMENDMENT | 2018-03-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-14 | CALCANO, PEDRO | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-14 | 2065 NE 135TH LN, NORTH MIAMI, FL 33181 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-25 |
Amendment | 2019-02-01 |
ANNUAL REPORT | 2018-04-27 |
Amendment | 2018-03-14 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State