Search icon

MOBILE WIRELESS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 532
Loan Approval Amount (current) 532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33125-3568
Project Congressional District FL-27
Number of Employees 2
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 540.4
Forgiveness Paid Date 2021-12-02

Date of last update: 01 May 2025

Sources: Florida Department of State