Search icon

NEW WAVE INVESTORS, LLC.

Company Details

Entity Name: NEW WAVE INVESTORS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 04 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2022 (2 years ago)
Document Number: L11000001150
FEI/EIN Number 27-4463597
Address: 2956 SW 18 ST., MIAMI, FL 33145
Mail Address: 2956 SW 18 ST., MIAMI, FL 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SUAREZ, Ermes Agent 2956 SW 18 ST., MIAMI, FL 33145

Managing Member

Name Role Address
SUAREZ, ANAYS Managing Member 2956 SW 18 ST., MIAMI, FL 33145
SUAREZ, ERMES Managing Member 2956 SW 18 ST., MIAMI, FL 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000091834 NEW WAVE DEVELOPERS ACTIVE 2014-09-08 2029-12-31 No data 2956 SW 18TH ST, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2017-07-31 SUAREZ, Ermes No data
REGISTERED AGENT ADDRESS CHANGED 2014-09-11 2956 SW 18 ST., MIAMI, FL 33145 No data
CHANGE OF PRINCIPAL ADDRESS 2014-09-11 2956 SW 18 ST., MIAMI, FL 33145 No data
CHANGE OF MAILING ADDRESS 2014-09-11 2956 SW 18 ST., MIAMI, FL 33145 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-24
REINSTATEMENT 2022-11-10
REINSTATEMENT 2021-10-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-07-31
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6599407206 2020-04-28 0455 PPP 2956 SW 18 St, Miami, FL, 33145
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30625
Loan Approval Amount (current) 19192.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21238
Servicing Lender Name First American Bank
Servicing Lender Address 700 Busse Rd, ELK GROVE VILLAGE, IL, 60007-2137
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33145-0001
Project Congressional District FL-27
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21238
Originating Lender Name First American Bank
Originating Lender Address ELK GROVE VILLAGE, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19451.07
Forgiveness Paid Date 2021-09-09
1702948501 2021-02-19 0455 PPS 2956 SW 18th St, Miami, FL, 33145-1916
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19192
Loan Approval Amount (current) 19192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21238
Servicing Lender Name First American Bank
Servicing Lender Address 700 Busse Rd, ELK GROVE VILLAGE, IL, 60007-2137
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33145-1916
Project Congressional District FL-27
Number of Employees 5
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21238
Originating Lender Name First American Bank
Originating Lender Address ELK GROVE VILLAGE, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19468.68
Forgiveness Paid Date 2022-08-10

Date of last update: 23 Feb 2025

Sources: Florida Department of State