Search icon

NEW WAVES AUTOMOTIVE LLC

Company Details

Entity Name: NEW WAVES AUTOMOTIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 18 Oct 2021 (3 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Jan 2023 (2 years ago)
Document Number: L21000451976
FEI/EIN Number 87-3154222
Address: 3060 NW 23rd Ave, B, Oakland Park, FL 33311
Mail Address: 3060 NW 23rd Ave, B, Oakland Park, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Neil, Jermaine Agent 3060 NW 23rd Ave, B, Oakland Park, FL 33311

Manager

Name Role Address
Neil, Jermaine Manager 3060 NW 23rd Ave, B Oakland Park, FL 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000140305 WAVESMOTO ACTIVE 2021-10-18 2026-12-31 No data 8300 NW 20TH CT, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-16 Neil, Jermaine No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 3060 NW 23rd Ave, B, Oakland Park, FL 33311 No data
CHANGE OF MAILING ADDRESS 2024-04-13 3060 NW 23rd Ave, B, Oakland Park, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-13 3060 NW 23rd Ave, B, Oakland Park, FL 33311 No data
LC AMENDMENT 2023-01-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000277994 ACTIVE 1000000991860 BROWARD 2024-05-03 2044-05-08 $ 3,481.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000541490 ACTIVE 1000000969721 BROWARD 2023-11-03 2043-11-08 $ 2,009.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000436212 ACTIVE 1000000963757 BROWARD 2023-09-08 2043-09-13 $ 10,831.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-06
AMENDED ANNUAL REPORT 2024-11-16
AMENDED ANNUAL REPORT 2024-07-23
AMENDED ANNUAL REPORT 2024-07-22
AMENDED ANNUAL REPORT 2024-06-05
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-01
LC Amendment 2023-01-24
ANNUAL REPORT 2022-01-28
Florida Limited Liability 2021-10-18

Date of last update: 12 Feb 2025

Sources: Florida Department of State