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. |
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 |
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 |
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 | - |
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 |
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