Search icon

NUWAVE MANAGEMENT LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: NUWAVE MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NUWAVE MANAGEMENT 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: 09 Feb 2017 (8 years ago)
Document Number: L17000031933
FEI/EIN Number 32-0529505

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

Address: 1111 BRICKELL AVE, 11TH FL, MIAMI, FL, 33131, US
Mail Address: 68 SE 6TH STREET, SUITE 2103, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NUWAVE MANAGEMENT LLC, NEW YORK 5544366 NEW YORK

Key Officers & Management

Name Role Address
MARTINS DA ROCHA RAFAEL Member 68 SE 6TH STREET, SUITE 2103, MIAMI, FL, 33131
Jurado Romy BEsq. Agent 10800 BISCAYNE BOULEVARD, MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000033965 NUWAVE DIGITAL ACTIVE 2021-03-11 2026-12-31 - 68 SE 6TH STREET, SUITE 2103, MIAMI, FL, 33131
G20000005650 NUWAVE MEDIA ACTIVE 2020-01-13 2025-12-31 - 68 SE 6TH ST APT 2103, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 1111 BRICKELL AVE, 11TH FL, 119, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 10800 BISCAYNE BOULEVARD, SUITE 850, MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2019-02-18 Jurado, Romy B, Esq. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-18
AMENDED ANNUAL REPORT 2018-07-25
AMENDED ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2018-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State