Search icon

NEW WAVE ENDO-SURGERY INC - Florida Company Profile

Company Details

Entity Name: NEW WAVE ENDO-SURGERY INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 17 Nov 2014 (10 years ago)
Date of dissolution: 19 Dec 2024 (3 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Dec 2024 (3 months ago)
Document Number: F14000004874
FEI/EIN Number 470991766

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

Address: 6601 LYONS RD, COCONUT CREEK, FL, 33073, US
Mail Address: 6601 LYONS RD., D-8, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW WAVE ENDO-SURGERY INC 2020 470991766 2021-06-03 NEW WAVE ENDO-SURGERY INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-05-01
Business code 339110
Sponsor’s telephone number 8887008890
Plan sponsor’s address 6601 LYONS RD SUITE D-8, COCONUT CREEK, FL, 33073

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing THEO DIENES
Valid signature Filed with authorized/valid electronic signature
NEW WAVE ENDO-SURGERY INC 2019 470991766 2020-06-30 NEW WAVE ENDO-SURGERY INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-05-01
Business code 339110
Sponsor’s telephone number 8887008890
Plan sponsor’s address 6601 LYONS RD SUITE D-8, COCONUT CREEK, FL, 33073

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing THEO DIENES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HECK SANDY Chief Technical Officer 107 S HARPER AVENUE, LOS ANGELES, CA, 90048
GOMEZ RICARDO A Chief Executive Officer 2319 NE 28TH STREET, LIGHTHOUSE POINT, FL, 33064
LOPEZ MICHAEL Secretary 6601 LYONS RD, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-12-19 - -
CHANGE OF MAILING ADDRESS 2024-12-19 6601 LYONS RD, SUITE D-8, COCONUT CREEK, FL 33073 -
REGISTERED AGENT CHANGED 2024-12-19 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 6601 LYONS RD, SUITE D-8, COCONUT CREEK, FL 33073 -
NAME CHANGE AMENDMENT 2018-05-25 NEW WAVE ENDO-SURGERY INC -

Documents

Name Date
WITHDRAWAL 2024-12-19
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-18
Name Change 2018-05-25
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9390417310 2020-05-02 0455 PPP 6601 LYONS RD, COCONUT CREEK, FL, 33073
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 257555
Loan Approval Amount (current) 257555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address COCONUT CREEK, BROWARD, FL, 33073-1600
Project Congressional District FL-23
Number of Employees 16
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 259558.21
Forgiveness Paid Date 2021-02-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State