Search icon

ADWAVE GRAPHICS INC.

Company Details

Entity Name: ADWAVE GRAPHICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Oct 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Apr 2006 (19 years ago)
Document Number: P03000116676
FEI/EIN Number 200337861
Address: 35 NW 27TH AVE, MIAMI, FL, 33125
Mail Address: 35 NW 27TH AVE, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Soto Alejandro Agent 35 NW 27TH AVE, MIAMI, FL, 33125

President

Name Role Address
SOTO ALEJANDRO President 35 NW 27TH AVE, MIAMI, FL, 33125

Secretary

Name Role Address
SOTO ALEJANDRO Secretary 35 NW 27TH AVE, MIAMI, FL, 33125

Treasurer

Name Role Address
SOTO ALEJANDRO Treasurer 35 NW 27TH AVE, MIAMI, FL, 33125

Director

Name Role Address
SOTO ALEJANDRO Director 35 NW 27TH AVE, MIAMI, FL, 33125

Manager

Name Role Address
SOTO ALEJANDRO Manager 35 NW 27 AVE., MIAMI, FL, 33125

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000044615 ADWAVE SIGNS ACTIVE 2024-04-01 2029-12-31 No data 35 NW 27TH AVE, MIAMI, FL, 33125
G20000147487 ETERNAL OCCASIONS ACTIVE 2020-11-17 2025-12-31 No data 35 NW 27TH AVE, MIAMI, FL, 33125
G15000079065 ADWAVE SIGNS EXPIRED 2015-07-30 2020-12-31 No data 1038 NW 136 PL, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-30 Soto, Alejandro No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-26 35 NW 27TH AVE, MIAMI, FL 33125 No data
CHANGE OF PRINCIPAL ADDRESS 2007-07-02 35 NW 27TH AVE, MIAMI, FL 33125 No data
CHANGE OF MAILING ADDRESS 2007-07-02 35 NW 27TH AVE, MIAMI, FL 33125 No data
CANCEL ADM DISS/REV 2006-04-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6392118506 2021-03-03 0455 PPS 35 NW 27th Ave, Miami, FL, 33125-5111
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33632
Loan Approval Amount (current) 33632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33125-5111
Project Congressional District FL-27
Number of Employees 7
NAICS code 339950
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 33841.66
Forgiveness Paid Date 2021-10-20
6059537307 2020-04-30 0455 PPP 35 NW 27th Ave, MIAMI, FL, 33125-5111
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25388.52
Loan Approval Amount (current) 25388
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33125-5111
Project Congressional District FL-27
Number of Employees 7
NAICS code 339950
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25632.66
Forgiveness Paid Date 2021-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State