Search icon

MTM WIRELESS, INC. - Florida Company Profile

Company Details

Entity Name: MTM WIRELESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MTM WIRELESS, 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: 18 Dec 1995 (29 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P95000095446
FEI/EIN Number 650630514

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

Address: 18901 SOUTH DIXIE HWY, MIAMI, FL, 33157, US
Mail Address: 18901 SOUTH DIXIE HWY, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASER AHMAD President 14521 SW 37 ST., MIRAMAR, FL, 33027
NASER AHMAD Agent 14521 SW 37 ST., MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 14521 SW 37 ST., MIRAMAR, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-18 18901 SOUTH DIXIE HWY, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2005-04-18 NASER A, HMAD -
CHANGE OF MAILING ADDRESS 2005-04-18 18901 SOUTH DIXIE HWY, MIAMI, FL 33157 -
AMENDMENT 2003-10-20 - -
AMENDMENT 2003-06-11 - -
AMENDMENT 2001-11-13 - -
AMENDMENT 2001-09-10 - -
AMENDMENT 2000-03-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000145836 LAPSED 05-4773 CC 23 04 MIAMI-DADE COUNTY 2005-09-16 2010-09-26 $8,820.12 CIT TECHNOLOGY FINANCING SERVICES, INC., 4600 TOUCHTON ROAD, BLDG 100, SUITE 300, JACKSONVILLE, FL 32246
J05000128154 LAPSED 03-7721 CC 26 4 MIAMI-DADE COUNTY 2005-08-16 2010-08-23 $9,094.16 SOBE NEWS, INC. D/B/A OCEAN DRIVE MAGAZINE, 404 WASHINGTON AVENUE, #650, MIAMI BEACH, FL 33139
J05000094521 LAPSED 04-8377-CA-08 MIAMI-DADE COUNTY COURT 2005-04-12 2010-07-01 $51,620.22 MONEX CASA DE BOLSA S.A. DE C.V. DBA GENESIS COMMERCIAL, HUERTAS 107, APT. #102-B, COL DELVALLE, MEXICO CITY 2CO3100
J05000024155 LAPSED 04-12214 CA 15 MIAMI-DADE COUNTY 2005-02-18 2010-02-24 $10,516.54 INTERNATIONAL COMMINICATION, INC D/B/A ID COMM, 13855 BENTLEY PLACE, CERRITOS, CA 90703
J02000043566 LAPSED 01-24042 CA 5 MIAMI-DADE CIRCUIT 2002-01-23 2007-02-05 $38,110.63 MOTOROLA, INC., 1301 EAST ALGONQUIN ROAD, SCHAUMBURG, IL 60196

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-28
Amendment 2003-10-20
Amendment 2003-06-11
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-05-27
Amendment 2001-11-13
Amendment 2001-09-10
ANNUAL REPORT 2001-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State