Search icon

M&W CELLULAR INC - Florida Company Profile

Company Details

Entity Name: M&W CELLULAR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M&W CELLULAR 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Aug 2024 (8 months ago)
Document Number: P15000050902
FEI/EIN Number 47-4255106

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

Address: 15228 SW 157TH ST, MIAMI, FL, 33187, US
Mail Address: 15228 SW 157TH ST, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAQUEIRA WILLIANS President 15228 SW 175th ST, Miami, FL, 33187
RODRIGUEZ MARIA AD 15228 SW 175th ST, Miami, FL, 33187
WILLIANS MAQUEIRA SR Agent 15228 SW 157TH ST, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-26 15228 SW 157TH ST, MIAMI, FL 33187 -
REINSTATEMENT 2024-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 2024-08-26 15228 SW 157TH ST, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2024-08-26 15228 SW 157TH ST, MIAMI, FL 33187 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2016-10-26 WILLIANS, MAQUEIRA, SR -
REINSTATEMENT 2016-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000264228 TERMINATED 1000000924084 DADE 2022-05-24 2042-06-01 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-08-26
REINSTATEMENT 2022-10-24
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-10-26
Domestic Profit 2015-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6284318510 2021-03-03 0455 PPP 1880 Palm Ave, Hialeah, FL, 33010-2651
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145500
Loan Approval Amount (current) 145500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-2651
Project Congressional District FL-26
Number of Employees 7
NAICS code 811211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146002.27
Forgiveness Paid Date 2021-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State