Search icon

NEW WAVE CHARTERS, INC. - Florida Company Profile

Company Details

Entity Name: NEW WAVE CHARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

NEW WAVE CHARTERS, 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: 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: 18 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P14000035031
FEI/EIN Number 46-5630604

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

Address: 6601 lyons rd, unit D8, coconut creek, FL 33073
Mail Address: 6601 lyons rd, unit D8, coconut creek, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ, RICARDO A, PRES Agent 6601 lyons rd, unit D8, coconut creek, FL 33073
GOMEZ, ricardo A, President President 2436 North Federal Highway, lighthouse point, FL 33064
Gomez, Prudencio, VP Vice President 6601 lyons rd, unit D8 coconut creek, FL 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-01 6601 lyons rd, unit D8, coconut creek, FL 33073 -
REGISTERED AGENT NAME CHANGED 2023-09-01 GOMEZ, RICARDO A, PRES -
REGISTERED AGENT ADDRESS CHANGED 2023-09-01 6601 lyons rd, unit D8, coconut creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2023-09-01 6601 lyons rd, unit D8, coconut creek, FL 33073 -
REINSTATEMENT 2022-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-09-01
REINSTATEMENT 2022-04-22
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-10
Domestic Profit 2014-04-18

Date of last update: 21 Feb 2025

Sources: Florida Department of State