Entity Name: | MOBILE WIRELESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MOBILE 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: | 30 Mar 2015 (10 years ago) |
Date of dissolution: | 16 Oct 2024 (7 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Oct 2024 (7 months ago) |
Document Number: | P15000029500 |
FEI/EIN Number |
36-4808164
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5588 W FLAGLER ST, CORAL GABLES, FL, 33134, US |
Mail Address: | 5588 W FLAGLER ST, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Geha Naiem H | President | 5588 W FLAGLER ST, CORAL GABLES, FL, 33134 |
Geha Naiem H | Agent | 5588 W FLAGLER ST, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-10-16 | - | - |
REINSTATEMENT | 2024-04-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-12 | 5588 W FLAGLER ST, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-12 | 5588 W FLAGLER ST, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2024-04-12 | 5588 W FLAGLER ST, CORAL GABLES, FL 33134 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-20 | Geha , Naiem Hussein | - |
AMENDMENT | 2016-01-11 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-10-16 |
REINSTATEMENT | 2024-04-12 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-03-09 |
AMENDED ANNUAL REPORT | 2016-05-04 |
ANNUAL REPORT | 2016-01-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8206177306 | 2020-05-01 | 0455 | PPP | 1801 NW 7TH ST STE 1, MIAMI, FL, 33125-3568 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State