Search icon

RESOLUTION WIRELESS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RESOLUTION WIRELESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Nov 2019 (6 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 14 Aug 2023 (2 years ago)
Document Number: L19000291373
FEI/EIN Number 843796677
Address: 235 COMMERCIAL BLVD., LAUDERDALE BY THE SEA, FL, 33308, US
Mail Address: 235 COMMERCIAL BLVD., LAUDERDALE BY THE SEA, FL, 33308, US
ZIP code: 33308
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EIFE ERIC Agent 3000 NE. 6 th AVE., OAKLAND PARK, FL, 33334
EIFE ERIC President 235 COMMERCIAL BLVD., LAUDERDALE BY THE SEA, FL, 33308

Commercial and government entity program

CAGE number:
8QFH8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-01-14
CAGE Expiration:
2026-12-17
SAM Expiration:
2023-01-14

Contact Information

POC:
DARLENE BRAUNSCHWEIG
Corporate URL:
www.resolutionwireless.com

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 3000 NE. 6 th AVE., APT # 518, OAKLAND PARK, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 235 COMMERCIAL BLVD., SUITE # 203, LAUDERDALE BY THE SEA, FL 33308 -
CHANGE OF MAILING ADDRESS 2025-02-11 235 COMMERCIAL BLVD., SUITE # 203, LAUDERDALE BY THE SEA, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 3040 NE. 6 th AVE., APT # 218, OAKLAND PARK, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 2720 E. OAKLAND PARK BLVD., SUITE # 105, FORT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2024-03-11 2720 E. OAKLAND PARK BLVD., SUITE # 105, FORT LAUDERDALE, FL 33306 -
LC DISSOCIATION MEM 2023-08-14 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-11
Reg. Agent Change 2023-10-10
CORLCDSMEM 2023-08-14
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2020-06-01
Florida Limited Liability 2019-11-25

USAspending Awards / Financial Assistance

Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
54300.00
Total Face Value Of Loan:
54300.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
52500.00
Total Face Value Of Loan:
52500.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$52,500
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$52,885
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $52,497
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$52,500
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,049.79
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $52,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State