Search icon

YSR WIRELESS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: YSR WIRELESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Dec 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2019 (6 years ago)
Document Number: P02000130438
FEI/EIN Number 061678331
Address: 11003 NW 33 STREET, MIAMI, FL, 33172, US
Mail Address: 11003 NW 33 STREET, MIAMI, FL, 33172, US
ZIP code: 33172
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANON YOSSI President 11003 N.W. 33RD STREET, DORAL, FL, 33172
COOPER SCOTT Secretary 11003 NW 33rd. Street, MIAMI, FL, 33172
SLATOFF ROBERT E Agent Frank Weinberg Black, P.L., BOCA RATON, FL, 33431

Unique Entity ID

CAGE Code:
7ZBM0
UEI Expiration Date:
2018-11-01

Business Information

Doing Business As:
YAM WIRELESS
Activation Date:
2017-11-01
Initial Registration Date:
2017-10-25

Commercial and government entity program

CAGE number:
7ZBM0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-11-04
CAGE Expiration:
2022-11-03

Contact Information

POC:
SCOTT COOPER

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000010805 YAM WIRELESS EXPIRED 2019-01-22 2024-12-31 - 3061 NW 107TH AVE., DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 11003 NW 33 STREET, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2020-06-17 11003 NW 33 STREET, MIAMI, FL 33172 -
REINSTATEMENT 2019-11-26 - -
REGISTERED AGENT NAME CHANGED 2019-11-26 SLATOFF, ROBERT ESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 Frank Weinberg Black, P.L., 1875 NW Corporate Blvd., Suite 100, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-17
REINSTATEMENT 2019-11-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-05-23
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
51150.00
Total Face Value Of Loan:
51150.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$56,622
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,622
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$57,092.12
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $40,251
Utilities: $3,200
Rent: $12,751
Healthcare: $420
Jobs Reported:
7
Initial Approval Amount:
$51,150
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,150
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$51,638.74
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $51,150

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State