Search icon

NEW WAVE ENERGY CORP

Headquarter

Company Details

Entity Name: NEW WAVE ENERGY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Oct 2009 (15 years ago)
Date of dissolution: 08 Dec 2022 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 08 Dec 2022 (2 years ago)
Document Number: P09000088200
FEI/EIN Number 611607145
Address: 2805 E OAKLAND PARK BLVD, # 351, FORT LAUDERDALE, FL, 33306, US
Mail Address: PO BOX 42, BOWMANSVILLE, NY, 14026, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NEW WAVE ENERGY CORP, NEW YORK 3920196 NEW YORK

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300COMYZT11UI1U45 P09000088200 US-FL GENERAL ACTIVE 2009-10-25

Addresses

Legal C/O Porto, Chelsea, 7099 North West 113th Avenue, Parkland, US-FL, US, 33076
Headquarters 2805 E OAKLAND PARK BLVD # 351, FORT LAUDERDALE, US-FL, US, 33306

Registration details

Registration Date 2014-09-27
Last Update 2023-12-12
Status LAPSED
Next Renewal 2023-12-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P09000088200

Agent

Name Role Address
PORTO CHELSEA Agent 7099 NW 113TH AVE, PARKLAND, FL, 33076

President

Name Role Address
LUDTKA JOHN M President 2805 E OAKLAND PARK BLVD # 351, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
CONVERSION 2022-12-08 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS NEW WAVE ENERGY, LLC. CONVERSION NUMBER 500000233525
REGISTERED AGENT NAME CHANGED 2012-04-25 PORTO, CHELSEA No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 7099 NW 113TH AVE, PARKLAND, FL 33076 No data
CHANGE OF PRINCIPAL ADDRESS 2011-09-06 2805 E OAKLAND PARK BLVD, # 351, FORT LAUDERDALE, FL 33306 No data
CHANGE OF MAILING ADDRESS 2011-09-06 2805 E OAKLAND PARK BLVD, # 351, FORT LAUDERDALE, FL 33306 No data

Documents

Name Date
Conversion 2022-12-08
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State