Search icon

BRAINWAVE CREATIVE, INC.

Company Details

Entity Name: BRAINWAVE CREATIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Feb 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P04000026584
FEI/EIN Number 571199043
Address: Grecia 3394, Capital Federal, Bu, 1429, AR
Mail Address: HECTOR MEGY, 6278 N FEDERAL HWY, FT. LAUDERDALE, FL, 33308
Place of Formation: FLORIDA

Agent

Name Role Address
WEINBERG STEVEN Agent 7805 SW SIXTH COURT, PLANTATION, FL, 33324

Chairman

Name Role Address
Megy Hector Chairman Grecia 3394-1A, Buenos Aries, Ca, 1429

President

Name Role Address
MEGY HECTOR President Grecia 3394, Capital Federal, Bu, 1429

Secretary

Name Role Address
MEGY HECTOR Secretary Grecia 3394, Capital Federal, Bu, 1429

Treasurer

Name Role Address
MEGY HECTOR Treasurer Grecia 3394, Capital Federal, Bu, 1429

Director

Name Role Address
MEGY HECTOR Director Grecia 3394, Capital Federal, Bu, 1429

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000012688 DIMSEY SOFTWARE EXPIRED 2013-02-06 2018-12-31 No data 1900 VAN BUREN ST., #114, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 Grecia 3394, 1 A, Capital Federal, Buenos Aires 1429 AR No data
AMENDMENT 2014-10-30 No data No data
CHANGE OF MAILING ADDRESS 2014-10-30 Grecia 3394, 1 A, Capital Federal, Buenos Aires 1429 AR No data

Documents

Name Date
ANNUAL REPORT 2015-01-12
Amendment 2014-10-30
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State