Search icon

WIRELESS CONNECTIONS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: WIRELESS CONNECTIONS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WIRELESS CONNECTIONS GROUP, INC. 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: 22 Sep 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P10000077436
FEI/EIN Number 273533093

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

Address: 14896 SW 38th Street, Davie, FL, 33331, US
Mail Address: 14896 SW 38th Street, Davie, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ ERIC President 14920 SW 38TH ST., DAVIE, FL, 33331
DIAZ ERIC Director 14920 SW 38TH ST., DAVIE, FL, 33331
BRAGG DAVE Vice President 14896 SW 38TH ST., DAVIE, FL, 33311
BRAGG DAVE Secretary 14896 SW 38TH ST., DAVIE, FL, 33311
BRAGG DAVE Director 14896 SW 38TH ST., DAVIE, FL, 33311
RMS ACCOUNTING Agent 2319 N. ANDREWS AVE., FT. LAUDERDALE, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000112849 T-MOBILE ACTIVE 2020-08-31 2025-12-31 - 6888 STIRLING ROAD, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 14896 SW 38th Street, Davie, FL 33331 -
CHANGE OF MAILING ADDRESS 2021-02-03 14896 SW 38th Street, Davie, FL 33331 -
REGISTERED AGENT NAME CHANGED 2012-02-07 RMS ACCOUNTING -
REGISTERED AGENT ADDRESS CHANGED 2012-02-07 2319 N. ANDREWS AVE., FT. LAUDERDALE, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8393167003 2020-04-08 0455 PPP 6888 STIRLING RD, HOLLYWOOD, FL, 33024-1842
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1069493
Loan Approval Amount (current) 1069493
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33024-1842
Project Congressional District FL-25
Number of Employees 99
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 1079449.98
Forgiveness Paid Date 2021-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State