Search icon

MECCA WIRELESS LLC - Florida Company Profile

Headquarter

Company Details

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

MECCA 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: 07 Mar 2017 (8 years ago)
Date of dissolution: 25 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2022 (3 years ago)
Document Number: L17000051615
FEI/EIN Number 26-0334247

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

Address: 14720 N.E. 6TH AVE., N. MIAMI, FL, 33161, US
Mail Address: 14720 N.E. 6TH AVE., N. MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MECCA WIRELESS LLC, NEW YORK 3748257 NEW YORK

Key Officers & Management

Name Role Address
LEMOINE CHARLES J Manager 14720 N.E. 6TH AVE., N. MIAMI, FL, 33161
DARBOUZE ELANORD Manager 14720 N.E. 6TH AVE., N. MIAMI, FL, 33161
LEMOINE CHARLES J Agent 14720 N.E. 6TH AVE., N. MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-25 - -
CONVERSION 2017-03-07 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P07000063020. CONVERSION NUMBER 700000169297

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-02
Florida Limited Liability 2017-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4653188701 2021-04-01 0455 PPS 14720 NE 6th Ave, North Miami, FL, 33161-2216
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27838
Loan Approval Amount (current) 27838
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33161-2216
Project Congressional District FL-24
Number of Employees 7
NAICS code 334290
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27960.18
Forgiveness Paid Date 2021-09-13
4515207809 2020-05-28 0455 PPP 14720 NE 6th Ave, North Miami, FL, 33161-2216
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33161-2216
Project Congressional District FL-24
Number of Employees 7
NAICS code 453998
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30185.83
Forgiveness Paid Date 2021-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State