Search icon

LET'S GO WIRELESS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LET'S GO WIRELESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Oct 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2003 (22 years ago)
Document Number: P02000113634
FEI/EIN Number 134216724
Address: 14649 SW 56 STREET, MIAMI, FL, 33175, US
Mail Address: 14649 SW 56 STREET, MIAMI, FL, 33175, US
ZIP code: 33175
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ ELPIDIO M President 3750 SW 128 Avenue, MIAMI, FL, 33175
MATLOW DANIEL W Agent 350 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

Form 5500 Series

Employer Identification Number (EIN):
134216724
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000036994 AT&T AUTHORIZED RETAILER ACTIVE 2024-03-13 2029-12-31 - 14649 SW 56 STREET, MIAMI, FL, 33175
G17000008330 AT&T AUTHORIZED RETAILER EXPIRED 2017-01-23 2022-12-31 - 14649 SW. 56 STREET, MIAMI, FL, 33175
G13000123429 AT&T AUTHORIZED RETAILER EXPIRED 2013-12-17 2018-12-31 - 14649 SW 56 STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-06-17 MATLOW, DANIEL W -
REGISTERED AGENT ADDRESS CHANGED 2022-06-17 350 EAST LAS OLAS BLVD, SUITE 1130, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-23 14649 SW 56 STREET, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2012-01-23 14649 SW 56 STREET, MIAMI, FL 33175 -
REINSTATEMENT 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2002-12-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-07
Reg. Agent Change 2022-06-17
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-02-09
AMENDED ANNUAL REPORT 2020-09-11
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-08

USAspending Awards / Financial Assistance

Date:
2020-12-21
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:
150000.00
Total Face Value Of Loan:
150000.00
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:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$200,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$200,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$202,372.6
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $200,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State