Search icon

WAX MOBILE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: WAX MOBILE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAX MOBILE SERVICES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Feb 2007 (18 years ago)
Document Number: L07000018969
FEI/EIN Number 208517808

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

Address: 1204 CHINABERRY DR, WESTON, FL, 33327, US
Mail Address: 1204 CHINABERRY DR, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JINETE ALFREDO M Managing Member 1204 CHINABERRY DR, WESTON, FL, 33327
JINETE JUAN J Auth 1204 CHINABERRY DR, WESTON, FL, 33327
JINETE MARILYN Auth 1204 CHINABERRY DR, WESTON, FL, 33327
JINETE ALFREDO M Agent 1204 CHINABERRY DR, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000096183 CERAMICTECH ACTIVE 2019-09-02 2029-12-31 - 1204 CHINABERRY DR, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-09 1204 CHINABERRY DR, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2009-01-09 1204 CHINABERRY DR, WESTON, FL 33327 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-09 1204 CHINABERRY DR, WESTON, FL 33327 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000162089 TERMINATED 1000000984584 BROWARD 2024-03-12 2044-03-20 $ 42,102.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1556228400 2021-02-02 0455 PPP 1204 Chinaberry Dr, Weston, FL, 33327-2016
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33327-2016
Project Congressional District FL-25
Number of Employees 2
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17605.76
Forgiveness Paid Date 2021-09-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State