Search icon

ATR WIRELESS INC. - Florida Company Profile

Company Details

Entity Name: ATR WIRELESS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ATR WIRELESS INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 08 Jul 2016 (9 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: P16000057347
FEI/EIN Number 81-3259756

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

Address: 80 SW 8TH STREET, SUITE 2000, MIAMI, FL 33130
Mail Address: 80 SW 8TH STREET, SUITE 2000, MIAMI, FL 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTERO, JESUS M Agent 16860 SW 1ST STREET, PEMBROKE PINES, FL 33027
ACOSTA DE LEON, JUAN ANTONIO Director 1 CALLE 2DA, PRADERA HERMOSA LOS RIOS, SANTO DOMINGO,DOM REP 10608, AL
ACOSTA DE LEON, JUAN ANTONIO President 1 CALLE 2DA, PRADERA HERMOSA LOS RIOS, SANTO DOMINGO,DOM REP 10608, AL
SANTANA LIZARDO, EDGAR NEICO Director 8001 AVENIDA REP DE COLOMBIA APT 3C, SANTO DOMINGO, DOM REP 10505, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2019-07-16 - -
AMENDMENT 2017-09-01 - -
AMENDMENT 2016-07-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-28 80 SW 8TH STREET, SUITE 2000, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2016-07-28 80 SW 8TH STREET, SUITE 2000, MIAMI, FL 33130 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000162370 TERMINATED 1000000779961 BROWARD 2018-04-16 2038-04-18 $ 3,518.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2019-07-16
ANNUAL REPORT 2018-04-26
AMENDED ANNUAL REPORT 2017-11-21
Amendment 2017-09-01
Reg. Agent Resignation 2017-06-28
ANNUAL REPORT 2017-04-25
Reg. Agent Change 2016-12-15
Amendment 2016-07-28
Domestic Profit 2016-07-08

Date of last update: 19 Feb 2025

Sources: Florida Department of State