Search icon

PEACH WIRELESS LLC - Florida Company Profile

Company Details

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

PEACH 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Nov 2018 (6 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 29 Oct 2021 (4 years ago)
Document Number: L18000270865
FEI/EIN Number 832866651

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

Address: 6370 NW 97TH AVE, DORAL, FL, 33178, US
Mail Address: 6370 NW 97TH AVE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDOSO ANA Manager 6370 NW 97TH AVE, DORAL, FL, 33178
Ana Cardoso Agent 6370 NW 97TH AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-17 Ana, Cardoso -
REGISTERED AGENT ADDRESS CHANGED 2022-03-17 6370 NW 97TH AVE, DORAL, FL 33178 -
LC DISSOCIATION MEM 2021-10-29 - -
LC AMENDMENT 2021-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 6370 NW 97TH AVE, DORAL, FL 33178 -
LC AMENDMENT 2019-07-17 - -
LC NAME CHANGE 2019-05-17 PEACH WIRELESS LLC -
LC NAME CHANGE 2018-12-10 BANANA CELLULAR LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-17
LC Amendment 2021-11-29
CORLCDSMEM 2021-10-29
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-01-17
LC Amendment 2019-07-17
LC Name Change 2019-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8269668500 2021-03-09 0455 PPS 6370 NW 97th Ave, Doral, FL, 33178-1645
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55600
Loan Approval Amount (current) 55600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-1645
Project Congressional District FL-26
Number of Employees 4
NAICS code 811211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55872.67
Forgiveness Paid Date 2021-09-08
2795217403 2020-05-06 0455 PPP 6370 NW 97TH AVE, DORAL, FL, 33178-1645
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22490
Loan Approval Amount (current) 22490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DORAL, MIAMI-DADE, FL, 33178-1645
Project Congressional District FL-26
Number of Employees 12
NAICS code 517210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22649.59
Forgiveness Paid Date 2021-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State