Search icon

ALL CELLULAR WIRELESS LLC. - Florida Company Profile

Company Details

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

ALL CELLULAR 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: 06 Feb 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000022749
FEI/EIN Number 47-3101903

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

Address: 21333 NW 2nd AVE, Miami, FL, 33169, US
Mail Address: 21333 NW 2nd AVE, Miami, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMARA JOSEPH Manager 5605 PACIFIC BLVD., BOCA RATON, FL, 33433
ZAHRAN MOHAMMED Manager 15568 ALTON DR, FT MYERS, FL, 33908
SAMARA ALI Manager 1748 SW 91ST AVE, MIRAMAR, FL, 33025
HALUM MOHAMAD A Manager 1341 NW 139TH AVE, PEMBROKE PINES, FL, 33028
ROSTOM MOHAMED Agent 3291 CLEVELAND AVE, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-13 21333 NW 2nd AVE, Miami, FL 33169 -
CHANGE OF MAILING ADDRESS 2017-01-13 21333 NW 2nd AVE, Miami, FL 33169 -
LC AMENDMENT 2015-07-16 - -
LC AMENDMENT 2015-04-27 - -

Documents

Name Date
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-09-13
LC Amendment 2015-07-16
LC Amendment 2015-04-27
Florida Limited Liability 2015-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2332468604 2021-03-15 0455 PPP 21333 NW 2nd Ave, Miami, FL, 33169-2112
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74885
Loan Approval Amount (current) 74885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 33169-2112
Project Congressional District FL-24
Number of Employees 16
NAICS code 443142
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75155.42
Forgiveness Paid Date 2021-08-11
4781287204 2020-04-27 0455 PPP 21333 2ND AVE, MIAMI, FL, 33169-2112
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74842
Loan Approval Amount (current) 74842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124448
Servicing Lender Name Flagler Bank
Servicing Lender Address 1801 Forest Hill Blvd, WEST PALM BEACH, FL, 33406-6021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33169-2112
Project Congressional District FL-24
Number of Employees 23
NAICS code 443142
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124448
Originating Lender Name Flagler Bank
Originating Lender Address WEST PALM BEACH, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75354.62
Forgiveness Paid Date 2021-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State