Search icon

NEW WAVE GENERAL SERVICES, INC

Company Details

Entity Name: NEW WAVE GENERAL SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Dec 2011 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P11000103426
FEI/EIN Number 453979141
Address: 13694 NE 20th Ct, Noth Miami Beach, FL, 33181, US
Mail Address: 13694 NE 20th Ct, Noth Miami Beach, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BOAS MARCUS V Agent 13694 NE 20th Ct, Noth Miami Beach, FL, 33181

President

Name Role Address
BOAS MARCUS V President 13694 NE 20th Ct, Noth Miami Beach, FL, 33181
Rapaport Meir President 13694 NE 20th Ct, Noth Miami Beach, FL, 33181

Chief Operating Officer

Name Role Address
Silitsky Roland M Chief Operating Officer 13694 NE 20th Ct, Noth Miami Beach, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-27 13694 NE 20th Ct, Noth Miami Beach, FL 33181 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-27 13694 NE 20th Ct, Noth Miami Beach, FL 33181 No data
CHANGE OF MAILING ADDRESS 2017-01-27 13694 NE 20th Ct, Noth Miami Beach, FL 33181 No data
REGISTERED AGENT NAME CHANGED 2017-01-27 BOAS, MARCUS V No data
REINSTATEMENT 2017-01-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2012-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
REINSTATEMENT 2017-01-27
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29
REINSTATEMENT 2012-10-26
Domestic Profit 2011-12-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State