Search icon

NU-WAVE TRANSPORTATION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NU-WAVE TRANSPORTATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

NU-WAVE TRANSPORTATION SERVICES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jun 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Mar 2019 (6 years ago)
Document Number: P11000052413
FEI/EIN Number 45-5074941

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 40 Canterbury Lane, Tamarac, FL 33319
Mail Address: 40 Canterbury Lane, Tamarac, FL 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG, WINSTON L Agent 40 Canterbury Lane, Tamarac, FL 33319
YOUNG, WINSTON L President 40 Canterbury Lane, Tamarac, FL 33319
YOUNG, Keisha S Secretary 40 Canterbury Lane, Tamarac Tamarac, FL 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 40 Canterbury Lane, Tamarac, FL 33319 -
CHANGE OF MAILING ADDRESS 2020-06-22 40 Canterbury Lane, Tamarac, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 40 Canterbury Lane, Tamarac, FL 33319 -
AMENDMENT 2019-03-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-27
Amendment 2019-03-20
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6350887901 2020-06-16 0455 PPP 40 Canterbury Lane, Tamarac, FL, 33319
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11900
Loan Approval Amount (current) 11900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33319-0001
Project Congressional District FL-20
Number of Employees 1
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11998.79
Forgiveness Paid Date 2021-04-23
8485578306 2021-01-29 0455 PPS 40 Canterbury Ln, Tamarac, FL, 33319-2461
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11900
Loan Approval Amount (current) 11900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33319-2461
Project Congressional District FL-20
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12088.77
Forgiveness Paid Date 2022-09-15

Date of last update: 23 Feb 2025

Sources: Florida Department of State