Entity Name: | WAVE WIFI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Jan 2003 (22 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 26 Aug 2015 (9 years ago) |
Document Number: | P03000001939 |
FEI/EIN Number | 141865273 |
Address: | 1016 NE 45TH STREET, OAKLAND PARK, FL, 33334, US |
Mail Address: | 1016 NE 45TH STREET, OAKLAND PARK, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAGAROLO NICOLA L | Agent | 3800 N.E. THIRD AVENUE, POMPANO BEACH, FL, 33064 |
Name | Role | Address |
---|---|---|
GRAHAM, JR. JEFFREY J | Vice President | 1016 NE 45TH STREET, OAKLAND PARK, FL, 33334 |
Name | Role | Address |
---|---|---|
GRAHAM ELAINE | President | 1016 NE 45TH STREET, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-11-20 | 1016 NE 45TH STREET, OAKLAND PARK, FL 33334 | No data |
CHANGE OF MAILING ADDRESS | 2023-11-20 | 1016 NE 45TH STREET, OAKLAND PARK, FL 33334 | No data |
AMENDMENT AND NAME CHANGE | 2015-08-26 | WAVE WIFI, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-04 |
Amendment | 2015-08-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State