Search icon

R2 WIRELESS LLC - Florida Company Profile

Company Details

Entity Name: R2 WIRELESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R2 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: 26 Mar 2018 (7 years ago)
Date of dissolution: 18 Jul 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jul 2024 (9 months ago)
Document Number: L18000076525
FEI/EIN Number 824979241

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

Address: 8307 NW 68TH ST, DORAL, FL, 33166, US
Mail Address: 8307 NW 68TH ST, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
READ HUASCAR N Authorized Member 8307 NW 68TH ST, DORAL, FL, 33166
TAX BUREAU SERVICE CORP Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-18 - -
LC AMENDMENT 2022-01-11 - -
LC AMENDMENT 2020-02-06 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-09 1835 NW 112TH AV, 164, MIAMI, FL 33172 -
REINSTATEMENT 2019-10-09 - -
CHANGE OF MAILING ADDRESS 2019-10-09 8307 NW 68TH ST, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2019-10-09 TAX BUREAU SERVICE CORP -
CHANGE OF PRINCIPAL ADDRESS 2019-10-09 8307 NW 68TH ST, DORAL, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-04-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000017176 ACTIVE 502023CC012554XXXXAMB COUNTY COURT, PALM BEACH 2023-12-13 2029-01-10 $36,509.45 AMERICAN MOBILE CORP., 1560 SAWGRASS CORPORATE PARKWAY, SUITE 400, SUNRISE, FL 33323
J22000072001 TERMINATED 1000000915454 DADE 2022-02-07 2042-02-09 $ 3,399.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-18
ANNUAL REPORT 2024-03-02
AMENDED ANNUAL REPORT 2023-12-04
AMENDED ANNUAL REPORT 2023-07-19
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-26
LC Amendment 2022-01-11
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-29
LC Amendment 2020-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5857918909 2021-04-30 0455 PPS 8307 Northwest 68th Streetnull 8307 Northwest 68th Streetnull, Miami, FL, 33166
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38788
Loan Approval Amount (current) 38788
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 33166
Project Congressional District FL-25
Number of Employees 2
NAICS code 425110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38982.47
Forgiveness Paid Date 2021-11-05
1178258106 2020-07-09 0455 PPP 8307 Northwest 68th Street, Miami, FL, 33166
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16487.85
Loan Approval Amount (current) 16487.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
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, 33166-0001
Project Congressional District FL-26
Number of Employees 2
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16651.81
Forgiveness Paid Date 2021-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State