Search icon

BW WIRELESS LLC - Florida Company Profile

Company Details

Entity Name: BW WIRELESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BW 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: 24 Sep 2009 (15 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L09000092604
FEI/EIN Number 27-0998782

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

Address: 1136 W. SUNRISE BLVD, FORT LAUDERDALE, FL 33311
Mail Address: 1136 W. SUNRISE BLVD, FORT LAUDERDALE, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAICH, DAVID Agent 1136 W. SUNRISE BLVD, FORT LAUDERDALE, FL 33311
WAICH, DAVID Manager 1136 W. SUNRISE BLVD, FT LAUDERDALE, FL 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 1136 W. SUNRISE BLVD, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2011-02-16 1136 W. SUNRISE BLVD, FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 1136 W. SUNRISE BLVD, FORT LAUDERDALE, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4654358706 2021-04-01 0455 PPS 1136 W Sunrise Blvd, Ft Lauderdale, FL, 33311-7165
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13947
Loan Approval Amount (current) 13947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ft Lauderdale, BROWARD, FL, 33311-7165
Project Congressional District FL-20
Number of Employees 4
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14017.9
Forgiveness Paid Date 2021-10-06
1245157203 2020-04-15 0455 PPP 18537 W DIXIE HIGHWAY, MIAMI, FL, 33180
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13947
Loan Approval Amount (current) 13947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33180-1001
Project Congressional District FL-24
Number of Employees 4
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14076.78
Forgiveness Paid Date 2021-03-25

Date of last update: 24 Feb 2025

Sources: Florida Department of State