Search icon

SOUTHEAST WIRELESS, INC.

Company Details

Entity Name: SOUTHEAST WIRELESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Sep 1999 (25 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P99000086104
FEI/EIN Number 650951886
Address: 2601 BISCAYNE BLVD, MIAMI, FL, 33137
Mail Address: 2601 BISCAYNE BLVD, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ ANTONIO Agent 2601 BISCAYNE BLVD, MIAMI, FL, 33137

President

Name Role Address
MILLER ROGER President 2601 BISCAYNE BLVD., MIAMI, FL, 33131

Director

Name Role Address
MILLER ROGER Director 2601 BISCAYNE BLVD., MIAMI, FL, 33131
NIARCHOS GEORGE Director 1014 SE 5TH CT, FORT LAUDERDALE, FL, 33301

Vice President

Name Role Address
NIARCHOS GEORGE Vice President 1014 SE 5TH CT, FORT LAUDERDALE, FL, 33301

Secretary

Name Role Address
NIARCHOS GEORGE Secretary 1014 SE 5TH CT, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-06 2601 BISCAYNE BLVD, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2007-04-06 2601 BISCAYNE BLVD, MIAMI, FL 33137 No data
REGISTERED AGENT NAME CHANGED 2006-05-01 RODRIGUEZ, ANTONIO No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 2601 BISCAYNE BLVD, MIAMI, FL 33137 No data

Documents

Name Date
ANNUAL REPORT 2013-03-16
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State