Search icon

GOLDEN WIRELESS 3 INC - Florida Company Profile

Company Details

Entity Name: GOLDEN WIRELESS 3 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN WIRELESS 3 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: 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: 03 Jan 2012 (13 years ago)
Document Number: P12000000676
FEI/EIN Number 45-4146122

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

Address: 113 BLUE HERON BLVD W, RIVIERA BEACH, FL, 33404
Mail Address: 113 BLUE HERON BLVD W, RIVIERA BEACH, FL, 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAAD ODEH K President 7619 colony lake dr, boynton beach, FL, 33436
qadoura mohammad A vp 9280 sw 61st way, boca raton, FL, 33428
ALLIANCE FINANCIAL SERVICES OF FLORIDA, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 2101 Vista Parkway, Suite 125, West Palm Beach, FL 33411 -
REGISTERED AGENT NAME CHANGED 2017-04-28 Alliance Financial Services of Florida LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6244028501 2021-03-03 0455 PPS 113 W Blue Heron Blvd, Riviera Beach, FL, 33404-4428
Loan Status Date 2021-03-23
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7792
Loan Approval Amount (current) 7792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riviera Beach, PALM BEACH, FL, 33404-4428
Project Congressional District FL-20
Number of Employees 3
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9238467701 2020-05-01 0455 PPP 113 Blue Heron Blvd W, Riviera Beach, FL, 33404
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7750
Loan Approval Amount (current) 7750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riviera Beach, PALM BEACH, FL, 33404-1400
Project Congressional District FL-20
Number of Employees 2
NAICS code 517210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7924.53
Forgiveness Paid Date 2022-08-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State