Search icon

HILLSBOROUGH GLOBAL WIRELESS LLC - Florida Company Profile

Company Details

Entity Name: HILLSBOROUGH GLOBAL WIRELESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HILLSBOROUGH GLOBAL 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: 02 Feb 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000012203
FEI/EIN Number 271811955

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

Address: 2319 E. HILLSBOROUGH AVE., UNIT 5, TAMPA, FL, 33610, US
Mail Address: 2319 E. HILLSBOROUGH AVE., UNIT 5, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABUAITA ISSA Managing Member 2319 E. HILLSBOROUGH AVE., UNIT 5, TAMPA, FL, 33610
ABUAITA ISSA Agent 2319 E. HILLSBOROUGH AVE., TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-29 2319 E. HILLSBOROUGH AVE., UNIT 5, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2012-03-29 2319 E. HILLSBOROUGH AVE., UNIT 5, TAMPA, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-29 2319 E. HILLSBOROUGH AVE., UNIT 5, TAMPA, FL 33610 -

Documents

Name Date
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1166077804 2020-05-01 0455 PPP 2319 HILLSBOROUGH AVE, TAMPA, FL, 33610
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45207.5
Loan Approval Amount (current) 45207.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33610-0001
Project Congressional District FL-15
Number of Employees 9
NAICS code 517210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45619.39
Forgiveness Paid Date 2021-04-05
8947288406 2021-02-14 0455 PPS 2319 E Hillsborough Ave, Tampa, FL, 33610-4404
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33610-4404
Project Congressional District FL-14
Number of Employees 9
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37771.88
Forgiveness Paid Date 2021-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State