Search icon

GO WIRELESS PRO, INC.

Company Details

Entity Name: GO WIRELESS PRO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Sep 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P14000079973
FEI/EIN Number APPLIED FOR
Mail Address: 2210 NW 4TH TERRACE, MIAMI, FL, 33125, US
Address: 979 SW 147th Ave, Pembroke Pines, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Hatoum Mohamad A Agent 979 SW 147th Ave, Pembroke Pines, FL, 33027

President

Name Role Address
Hatoum Mohamad A President 979 SW 147th Ave, Pembroke Pines, FL, 33027

Vice President

Name Role Address
EL DABLIZ JIHAD Vice President 4872 SW 159th Ave, Miramar, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000036468 SIMPLY PREPAID ACTIVE 2015-04-10 2025-12-31 No data 707 71ST ST, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-08 979 SW 147th Ave, Pembroke Pines, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-08 979 SW 147th Ave, Pembroke Pines, FL 33027 No data
CHANGE OF MAILING ADDRESS 2022-12-22 979 SW 147th Ave, Pembroke Pines, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2017-03-24 Hatoum, Mohamad Ali No data

Documents

Name Date
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-10
AMENDED ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State