Search icon

WAVESTORE USA, LLC - Florida Company Profile

Branch

Company Details

Entity Name: WAVESTORE USA, 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: 30 Jan 2013 (12 years ago)
Branch of: WAVESTORE USA, LLC, NEW YORK (Company Number 4277527)
Date of dissolution: 02 Apr 2018 (7 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 02 Apr 2018 (7 years ago)
Document Number: M13000000652
FEI/EIN Number 460706773

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

Address: 2253 Vista Parkway, West Palm Beach, FL, 33411, US
Mail Address: 2253 Vista Parkway, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
POPU MARIO Manager 2253 Vista Parkway, West Palm Beach, FL, 33411
Acs Levente President 2253 Vista Parkway, West Palm Beach, FL, 33411
POPU MARIO Agent 2253 Vista Parkway, West Palm Beach, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000093085 4TH STREET COMMONS EXPIRED 2017-08-22 2022-12-31 - 10 PASIR PANJANG ROAD, #13-01 MAPLETREE BUSINESS CITY, SINGAPORE, SG, 11743-8

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2018-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-17 2253 Vista Parkway, Unit 14, West Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2015-04-17 2253 Vista Parkway, Unit 14, West Palm Beach, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-17 2253 Vista Parkway, Unit 14, West Palm Beach, FL 33411 -
LC ARTICLE OF CORRECTION 2013-01-31 - -
REGISTERED AGENT NAME CHANGED 2013-01-31 POPU, MARIO -

Documents

Name Date
LC Withdrawal 2018-04-02
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-11
AMENDED ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-09
LC Article of Correction 2013-01-31
Foreign Limited 2013-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State