Search icon

HOLLYWOOD WIRELESS I , INC - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD WIRELESS I , INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLLYWOOD WIRELESS I , 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: 12 Jun 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P20000044499
FEI/EIN Number 851516351

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

Address: 918 S. 56TH AVE, HOLLYWOOD, FL, 33023, US
Mail Address: 918 S. 56TH AVE, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSTAFA OMAR President 918 S. 56TH AVE, HOLLYWOOD, FL, 33023
MUSTAFA OMAR Agent 918 S. 56TH AVE, HOLLYWOOD, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000123486 OMAR SMOKE SHOP ACTIVE 2020-09-22 2025-12-31 - 918 S 56TH AVE, HOLLYWOOD, FL, 33543
G20000070529 HOLLYWOOD WIRELESS ACTIVE 2020-06-22 2025-12-31 - 918 S 56TH AVE, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2020-07-17 - -
REGISTERED AGENT NAME CHANGED 2020-07-17 MUSTAFA, OMAR -

Documents

Name Date
ANNUAL REPORT 2021-04-30
Amendment 2020-07-17
Domestic Profit 2020-06-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State