Search icon

DOCTOR WIRELESS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

DOCTOR 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: 17 Nov 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: L10000119309
FEI/EIN Number 273988096

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

Address: 647 Cambridge Terrace, Weston, FL, 33326, US
Mail Address: 647 Cambridge Terrace, Weston, FL, 33326, US
ZIP code: 33326
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEMANI FARID Managing Member 647 Cambridge Terrace, Weston, FL, 33326
GHAZIANI ASHRAF Managing Member 647 Cambridge Terrace, Weston, FL, 33326
HEMANI FARID Agent 647 Cambridge Terrace, Weston, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000118027 DISCOUNT IPHONE IPAD REPAIR EXPIRED 2016-10-31 2021-12-31 - 647 CAMBRIDGE TER., WESTON, FL, 33326
G16000031327 APPLE BERRY PHONE REPAIR EXPIRED 2016-03-26 2021-12-31 - 113 NE 2ND AVE, MIAMI, FL, 33132
G15000049267 PHONE REPAIR GEEKS EXPIRED 2015-05-18 2020-12-31 - 19265 SW 41ST STREET, MIRAMAR, FL, 33029
G11000080827 MAYA'S JEWELRY BOX EXPIRED 2011-08-15 2016-12-31 - 19220 SW 39TH CT, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-24 647 Cambridge Terrace, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2016-05-24 647 Cambridge Terrace, Weston, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-24 647 Cambridge Terrace, Weston, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-05-24
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-30

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16755.00
Total Face Value Of Loan:
16755.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16755.52
Total Face Value Of Loan:
16755.52

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$16,755.52
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,755.52
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$16,961.24
Servicing Lender:
OptimumBank
Use of Proceeds:
Payroll: $12,734.2
Rent: $4,021.32
Jobs Reported:
5
Initial Approval Amount:
$16,755
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$16,904.86
Servicing Lender:
OptimumBank
Use of Proceeds:
Payroll: $16,753
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State