Search icon

ACO WIRELESS, LLC - Florida Company Profile

Company Details

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

ACO 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: 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: 27 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Sep 2021 (4 years ago)
Document Number: L13000045150
FEI/EIN Number 46-2379823

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

Address: 4100 N Powerline Rd, Ste B2, Pompano Beach, FL, 33073, US
Mail Address: 4100 N Powerline Rd, Ste B2, Pompano Beach, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATTOURA BASSAM Auth 4100 N Powerline Rd, Pompano Beach, FL, 33073
KATTOURA BASSAM Agent 4100 N Powerline Rd, Pompano Beach, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000054670 ACO GRAPHICS & PRINTING EXPIRED 2015-06-05 2020-12-31 - 14537 S MILITARY TRAIL, SUITE B, DELRAY BEACH, FL, 33484
G13000075526 FIXMYDEVICE.COM EXPIRED 2013-07-29 2018-12-31 - 14537 S. MILITARY TRAIL, SUITE B, DELRAY BEACH, FL, 33484
G13000075535 FINANCEMYDEVICE.COM EXPIRED 2013-07-29 2018-12-31 - 14537 S MILITARY TRAIL, SUITE B, DELRAY BEACH, FL, 33484
G13000075519 SOLDMYDEVICE.COM EXPIRED 2013-07-29 2018-12-31 - 14537 S MILITARY TRAIL, SUITE B, DELRAY BEACH, FL, 33484
G13000074532 FIX MY DEVICE EXPIRED 2013-07-25 2018-12-31 - 14537 S MILITARY TRAIL, SUITE B, DELRAY BEACH, FL, 33484
G13000074520 SOLD MY DEVICE EXPIRED 2013-07-25 2018-12-31 - 14537 S MILITARY TRAIL, SUITE B, DELRAY BEACH, FL, 33484
G13000074531 FINANCE MY DEVICE EXPIRED 2013-07-25 2018-12-31 - 14537 S MILITARY TRAIL, SUITE B, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 4100 N Powerline Rd, Ste B2, Pompano Beach, FL 33073 -
CHANGE OF MAILING ADDRESS 2024-04-27 4100 N Powerline Rd, Ste B2, Pompano Beach, FL 33073 -
REGISTERED AGENT NAME CHANGED 2024-04-27 KATTOURA, BASSAM -
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 4100 N Powerline Rd, Ste B2, Pompano Beach, FL 33073 -
LC AMENDMENT 2021-09-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-28
LC Amendment 2021-09-30
AMENDED ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-07-20
ANNUAL REPORT 2017-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1544497309 2020-04-28 0455 PPP 5801 CONGRESS AVE STE 200, BOCA RATON, FL, 33487
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150385
Loan Approval Amount (current) 150385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33487-1000
Project Congressional District FL-22
Number of Employees 8
NAICS code 517210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152406.84
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State