Search icon

DYNAMIC WAVES OF CHANGE, INC. - Florida Company Profile

Company Details

Entity Name: DYNAMIC WAVES OF CHANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNAMIC WAVES OF CHANGE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jan 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P13000004954
FEI/EIN Number 46-1918340

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

Address: 2020 NE 163rd Street, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 2020 NE 163rd Street, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1528484409 2014-03-15 2021-05-12 3700 SW 54TH ST, FORT LAUDERDALE, FL, 333125670, US 2020 NE 163RD ST, #204, NORTH MIAMI BEACH, FL, 331624927, US

Contacts

Phone +1 305-916-8818
Fax 3057053236
Phone +1 786-345-1510

Authorized person

Name PAVEL ABRAMOV
Role OWNER
Phone 3059168818

Taxonomy

Taxonomy Code 101YA0400X - Addiction (Substance Use Disorder) Counselor
License Number CAP 4003
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Duncan Kenneth President 2020 NE 163rd Street, North Miami Beach, FL, 33162
Wagner Daniel Agent 20137 NE 16 PLACE, Miami, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2018-02-15 2020 NE 163rd Street, 204, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-15 2020 NE 163rd Street, 204, NORTH MIAMI BEACH, FL 33162 -
REINSTATEMENT 2018-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-07-30 Wagner, Daniel -
REGISTERED AGENT ADDRESS CHANGED 2015-07-30 20137 NE 16 PLACE, Miami, FL 33179 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000335358 ACTIVE 1000000927441 MIAMI-DADE 2022-07-01 2032-07-13 $ 492.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-02-27
AMENDED ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2019-04-19
AMENDED ANNUAL REPORT 2018-02-15
REINSTATEMENT 2018-01-24
ANNUAL REPORT 2016-03-09
Amendment 2015-09-28
Off/Dir Resignation 2015-09-11
AMENDED ANNUAL REPORT 2015-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8018577300 2020-05-01 0455 PPP 2020 NE 163 STREET #204, NORTH MIAMI BEACH, FL, 33162
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2195
Loan Approval Amount (current) 2195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORTH MIAMI BEACH, MIAMI-DADE, FL, 33162-1000
Project Congressional District FL-24
Number of Employees 4
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State