Search icon

1 STOP WIRELESS, LLC - Florida Company Profile

Company Details

Entity Name: 1 STOP WIRELESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1 STOP WIRELESS, 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: 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: 13 Nov 2007 (17 years ago)
Date of dissolution: 25 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2022 (3 years ago)
Document Number: L07000114378
FEI/EIN Number 261428456

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

Address: 5401 NE 2ND AVE, MIAMI, FL, 33137
Mail Address: 5401 NE 2ND AVE, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEMOINE CHARLES Managing Member 5401 NE 2ND AVE, MIAMI, FL, 33137
DARBOUZE ELANORD Managing Member 5401 NE 2ND AVE, MIAMI, FL, 33137
DEVILME FRANTZ Managing Member 5401 NE 2ND AVE, MIAMI, FL, 33137
LEMOINE CHARLES Agent 5401 NE 2ND AVE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 5401 NE 2ND AVE, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2012-04-30 5401 NE 2ND AVE, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 5401 NE 2ND AVE, MIAMI, FL 33137 -
LC AMENDMENT 2008-02-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5941697802 2020-05-31 0455 PPP 5401 NE 2nd Ave, Miami, FL, 33137-2501
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-2501
Project Congressional District FL-24
Number of Employees 7
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35228.47
Forgiveness Paid Date 2021-01-25
5406278505 2021-02-27 0455 PPS 5401 NE 2nd Ave, Miami, FL, 33137-2501
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33285
Loan Approval Amount (current) 33285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-2501
Project Congressional District FL-24
Number of Employees 7
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33461
Forgiveness Paid Date 2021-09-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State