Search icon

WAVETECH SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: WAVETECH SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAVETECH SYSTEMS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 04 Dec 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jul 2012 (13 years ago)
Document Number: L08000111244
FEI/EIN Number 263818608

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

Mail Address: 2828 Coral Way, MIAMI, FL, 33145, US
Address: 2828 CORAL WAY, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDSAY ALEXANDER A Managing Member 2665 S.BAYSHORE DR. M 103 7, COCONUT GROVE, FL, 33133
SAMANDAR JACOB J Managing Member 2665 S.BAYSHORE DR. M 103 7, COCONUT GROVE, FL, 33133
SAMANDAR JACOB J Agent 2665 S.BAYSHORE DR., COCONUT GROVE, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08351900189 WAVETECHS ACTIVE 2008-12-16 2028-12-31 - 2828 CORAL WAY, SUITE 550, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-28 2828 CORAL WAY, SUITE 550, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2020-07-28 2828 CORAL WAY, SUITE 550, MIAMI, FL 33145 -
LC AMENDMENT 2012-07-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-07-23 2665 S.BAYSHORE DR., M 103 7, COCONUT GROVE, FL 33133 -
REGISTERED AGENT NAME CHANGED 2010-02-03 SAMANDAR, JACOB J -
LC NAME CHANGE 2008-12-15 WAVETECH SYSTEMS, LLC -

Court Cases

Title Case Number Docket Date Status
TU-BE Marketing LLC, Appellant(s), v. Wavetech Systems, LLC, Appellee(s). 3D2024-1496 2024-08-26 Closed
Classification NOA Non Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
23-68036-SP-25

Parties

Name TU-BE Marketing LLC
Role Appellant
Status Active
Name WAVETECH SYSTEMS, LLC
Role Appellee
Status Active
Representations Senen Daniel Garcia, II
Name Hon. Eleane Sosa-Bruzón
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-19
Type Event
Subtype Fee Satisfied
Description Fee waived-case dismissed. SS
Docket Date 2024-09-19
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated August 26, 2024, and with the Florida Rules of Appellate Procedure. FERNANDEZ, LINDSEY and MILLER, JJ., concur.
View View File
Docket Date 2024-08-26
Type Order
Subtype Order on Filing Fee
Description This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before September 5, 2024.
View View File
Docket Date 2024-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of TU-BE Marketing LLC
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5607397005 2020-04-06 0455 PPP 2665 s. bayshore dr., MIAMI, FL, 33133-5401
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33133-5401
Project Congressional District FL-27
Number of Employees 9
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101232.88
Forgiveness Paid Date 2021-07-22
7431568902 2021-05-07 0455 PPS 2828 Coral Way Ste 550, Coral Gables, FL, 33145-3278
Loan Status Date 2023-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85912
Loan Approval Amount (current) 85912.18
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33145-3278
Project Congressional District FL-27
Number of Employees 8
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87331.31
Forgiveness Paid Date 2023-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State