Search icon

RAREWAVES-USA, INC.

Company Details

Entity Name: RAREWAVES-USA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Feb 2011 (14 years ago)
Document Number: P11000019382
FEI/EIN Number 38-3833518
Address: 10100 W Sample Rd, Suite 101, CORAL SPRINGS, FL 33065
Mail Address: 10100 W Sample Rd, Suite 101, CORAL SPRINGS, FL 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Bradley, Aspess G Agent 10100 W Sample Rd, Suite 101, CORAL SPRINGS, FL 33065

PRESIDENT

Name Role Address
ASPESS, BRADLEY G PRESIDENT FLAT 18, 2 QUEENS GATE, LONDON SW7 5EH ENGLAND, AL

Chief Executive Officer

Name Role Address
Searle, Kathryn A Chief Executive Officer 12882 SW 26th ST, Davie, FL 33325

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 10100 W Sample Rd, Suite 101, CORAL SPRINGS, FL 33065 No data
CHANGE OF MAILING ADDRESS 2017-02-10 10100 W Sample Rd, Suite 101, CORAL SPRINGS, FL 33065 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 10100 W Sample Rd, Suite 101, CORAL SPRINGS, FL 33065 No data
REGISTERED AGENT NAME CHANGED 2013-02-27 Bradley, Aspess G No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000807751 TERMINATED 1000000487139 BROWARD 2013-04-19 2033-04-24 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
AMENDED ANNUAL REPORT 2016-11-08

Date of last update: 23 Feb 2025

Sources: Florida Department of State