Search icon

M.R. WIRELESS & ELECTRONICS, INC. - Florida Company Profile

Company Details

Entity Name: M.R. WIRELESS & ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.R. WIRELESS & ELECTRONICS, 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: 05 May 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P15000040389
FEI/EIN Number 47-3906772

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 395 NE 21ST ST, MIAMI, FL, 33137, US
Mail Address: 395 NE 21ST ST, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELENDEZ MAYNOR President 395 NE 21ST STREET, MIAMI, FL, 33137
MELENDEZ MAYNOR Agent 395 NE 21ST ST, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-17 395 NE 21ST ST, 501, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2018-02-17 395 NE 21ST ST, 501, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-17 395 NE 21ST ST, 501, MIAMI, FL 33137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000019851 TERMINATED 1000000768256 DADE 2018-01-08 2038-01-10 $ 11,372.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-05
Domestic Profit 2015-05-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State