Search icon

WAVEMAKER GLOBAL LLC - Florida Company Profile

Company Details

Entity Name: WAVEMAKER GLOBAL LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 13 Nov 2002 (22 years ago)
Date of dissolution: 06 Nov 2024 (4 months ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 06 Nov 2024 (4 months ago)
Document Number: M02000003015
FEI/EIN Number 050542556

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

Address: 3 WTC, 175 Greenwich Street, NEW YORK, NY, 10007, US
Mail Address: 3 WTC, 175 Greenwich Street, NEW YORK, NY, 10007, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Scangamor Joseph Manager 3 WTC, 175 Greenwich Street, NEW YORK, NY, 10007
Mayer Wendy Manager 3 WTC, 175 Greenwich Street, NEW YORK, NY, 10007
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000118808 WAVEMAKER MIAMI ACTIVE 2022-09-20 2027-12-31 - 175 GREENWICH STREET, 11TH FL, NEW YORK, NY, 10007
G10000058486 MEC EXPIRED 2010-06-24 2015-12-31 - 601 BRICKELL KEY DRIVE, SUITE 804, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2024-11-06 - -
CHANGE OF MAILING ADDRESS 2024-04-29 3 WTC, 175 Greenwich Street, NEW YORK, NY 10007 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 3 WTC, 175 Greenwich Street, NEW YORK, NY 10007 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC NAME CHANGE 2018-01-25 WAVEMAKER GLOBAL LLC -
REGISTERED AGENT NAME CHANGED 2012-12-26 CORPORATE CREATIONS NETWORK, INC. -
CANCEL ADM DISS/REV 2010-02-22 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-06-22 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000488741 TERMINATED 1000000601128 DADE 2014-03-24 2024-05-01 $ 412.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
LC Withdrawal 2024-11-06
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-09
LC Name Change 2018-01-25
ANNUAL REPORT 2017-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State