Search icon

ONE STOP WIRELESS CORP. - Florida Company Profile

Company Details

Entity Name: ONE STOP WIRELESS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONE STOP WIRELESS CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Oct 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P07000108334
FEI/EIN Number 263110889

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

Address: 180 NW 183 STREET, 127, MIAMI GARDENS, FL, 33169
Mail Address: 180 NW 183 STREET, 127, MIAMI GARDENS, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THELUSMA WINDELL President 180 NW 183 STREET, MIAMI GARDENS, FL, 33169
THELUSMA WINDELL Director 180 NW 183 STREET, MIAMI GARDENS, FL, 33169
WATSON JERMAINE A Vice President 5615 SW 26TH STREET, HOLLYWOOD, FL, 33023
WATSON JERMAINE A Director 5615 SW 26TH STREET, HOLLYWOOD, FL, 33023
THELUSMA WINDELL Agent 180 NW 183 STREET, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2009-07-24 - -
AMENDMENT 2009-02-17 - -
AMENDMENT 2008-09-22 - -
REGISTERED AGENT NAME CHANGED 2008-08-05 THELUSMA, WINDELL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000212032 ACTIVE 1000000136045 DADE 2009-10-06 2030-02-16 $ 2,102.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Amendment 2009-07-24
Amendment 2009-02-17
ANNUAL REPORT 2008-10-27
Amendment 2008-09-22
ANNUAL REPORT 2008-08-05
Domestic Profit 2007-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9748467309 2020-05-02 0455 PPP 1835 NE MIAMI GARDENS DR STE 237, NORTH MIAMI BEACH, FL, 33179
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10031
Loan Approval Amount (current) 10031
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH MIAMI BEACH, MIAMI-DADE, FL, 33179-0001
Project Congressional District FL-24
Number of Employees 2
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10168.69
Forgiveness Paid Date 2021-09-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State