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