Search icon

CHAMP WIRELESS & SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CHAMP WIRELESS & SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAMP WIRELESS & SERVICES, 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: 09 Jan 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L18000007559
FEI/EIN Number 82-4044712

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

Address: 2755 S Federal HWY, Boynton Beach, FL, 33435, US
Mail Address: 2755 S Federal HWY, Boynton Beach, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DERALUS JEAN CLAUDE Chief Executive Officer 2755 S Federal HWY, Boynton Beach, FL, 33435
DERALUS JEAN CLAUDE Agent 2755 S Federal HWY, Boynton Beach, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 2755 S Federal HWY, Suite 5, Boynton Beach, FL 33435 -
CHANGE OF MAILING ADDRESS 2022-04-28 2755 S Federal HWY, Suite 5, Boynton Beach, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 2755 S Federal HWY, Suite 5, Boynton Beach, FL 33435 -
REGISTERED AGENT NAME CHANGED 2020-06-29 DERALUS, JEAN CLAUDE -
REINSTATEMENT 2020-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-19
REINSTATEMENT 2020-06-29
Florida Limited Liability 2018-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6671558501 2021-03-04 0455 PPP 606 W Sample Rd, Pompano Beach, FL, 33064-2762
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83330
Loan Approval Amount (current) 83330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33064-2762
Project Congressional District FL-20
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83491.18
Forgiveness Paid Date 2021-10-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State