Search icon

RAN WIRELESS I, LLC - Florida Company Profile

Company Details

Entity Name: RAN WIRELESS I, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 31 Jan 2019 (6 years ago)
Document Number: M19000001146
FEI/EIN Number 83-2761434

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

Address: 1000 NW 65TH ST, FT. Lauderdale, FL, 33309, US
Mail Address: 1000 NW 65TH ST, FT. Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DeCarlo Marc Chief Executive Officer 1000 NW 65TH ST, FT. Lauderdale, FL, 33309
DECARLO MARC Agent 1000 NW 65TH ST, FT. Lauderdale, FL, 33309
RAN HOLDINGS, LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 1000 NW 65TH ST, 301, FT. Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2024-01-16 1000 NW 65TH ST, 301, FT. Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 1000 NW 65TH ST, 301, FT. Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2020-08-17 DECARLO, MARC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000615938 ACTIVE CACE2024-008686 17 JUDICIAL CIR., BROWARD 2024-09-23 2029-09-24 $53683.72 BFO 1000 NW 65TH ST., LLC, 350 S. OCEAN BOULEVARD, #11-D, BOCA RATON, FL 33432

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-08-17
Foreign Limited 2019-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6599917402 2020-05-14 0455 PPP 7070 NW 71ST MNR, PARKLAND, FL, 33067
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84215
Loan Approval Amount (current) 84215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PARKLAND, BROWARD, FL, 33067-0001
Project Congressional District FL-23
Number of Employees 7
NAICS code 517311
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85403.24
Forgiveness Paid Date 2021-10-15
4724008604 2021-03-18 0455 PPS 1100 Park Central Blvd. S Suite 12001100 Park Central Blvd. S Suite 1200, Pompano Beach, FL, 33064
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110430
Loan Approval Amount (current) 110430
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
Project Congressional District FL-20
Number of Employees 7
NAICS code 423490
Borrower Race White
Borrower Ethnicity Unknown/NotStated
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 111634.14
Forgiveness Paid Date 2022-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State