Search icon

WIRELESS M OF BOCA RATON, LLC

Company Details

Entity Name: WIRELESS M OF BOCA RATON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 01 Feb 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L16000029815
FEI/EIN Number 81-1243042
Mail Address: 42560 VAN DYKE AVE., STERLING HEIGHTS, MI 48314
Address: 1200 YAMATO RD., BOCA RATON, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KAS-MIKHA, RITA Agent 15067 JOG EOAD, DELRAY BEACH, FL 33446

Authorized Member

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

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 No data 42560 VAN DYKE AVENUE, STERLING HEIGHTS, MI, 48314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-10-07 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-07 KAS-MIKHA, RITA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC AMENDMENT AND NAME CHANGE 2017-01-23 WIRELESS M OF BOCA RATON, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-23 1200 YAMATO RD., BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2017-01-23 1200 YAMATO RD., BOCA RATON, FL 33431 No data

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: 19 Feb 2025

Sources: Florida Department of State