Search icon

WIRELESS M OF BOCA RATON, LLC - Florida Company Profile

Company Details

Entity Name: WIRELESS M OF BOCA RATON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WIRELESS M OF BOCA RATON, 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: 01 Feb 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L16000029815
FEI/EIN Number 81-1243042

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

Mail Address: 42560 VAN DYKE AVE., STERLING HEIGHTS, MI, 48314, US
Address: 1200 YAMATO RD., BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAS-MIKHA MARTIN Authorized Member 40112 LONGHORN DR, STERLING HEIGHTS, MI, 33067
KAS-MIKHA RITA Authorized Member 51442 CLEAR SPRING LANE, SHELBY TOWNSHIP, MI, 48316
KAS-MIKHA STEPHEN Authorized Member 2875 RANIERI, TROY, MI, 48085
KAS-MIKHA RITA Agent 15067 JOG EOAD, DELRAY BEACH, FL, 33446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000083317 VERIZON WIRELESS EXPIRED 2017-08-03 2022-12-31 - 42560 VAN DYKE AVENUE, STERLING HEIGHTS, MI, 48314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 KAS-MIKHA, RITA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2017-01-23 WIRELESS M OF BOCA RATON, LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-01-23 1200 YAMATO RD., BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2017-01-23 1200 YAMATO RD., BOCA RATON, FL 33431 -

Documents

Name Date
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-03-12
LC Amendment and Name Change 2017-01-23
ANNUAL REPORT 2017-01-16
Florida Limited Liability 2016-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7980887203 2020-04-28 0455 PPP 1200 YAMATO RD A-6, BOCA RATON, FL, 33431-4428
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10426.82
Loan Approval Amount (current) 10426.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
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, 33431-4428
Project Congressional District FL-23
Number of Employees 2
NAICS code 517311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10519.5
Forgiveness Paid Date 2021-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State