Search icon

PATHWAVES, INC. - Florida Company Profile

Company Details

Entity Name: PATHWAVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PATHWAVES, 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: 04 Jan 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P16000001335
FEI/EIN Number 81-1013909

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

Address: 1951 Northwest 7th Avenue, MIAMI, FL, 33136, US
Mail Address: 13611 S. DIXIE HWY, SUITE 331, MIAMI, FL, 33176, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1619497534 2017-06-21 2017-07-19 2503 SW 27TH AVE, MIAMI, FL, 331332119, US 2503 SOUTHWEST 27 AVENUE, MIAMI, FL, 33133, US

Contacts

Phone +1 305-858-6616

Authorized person

Name RYAN PAUL LANDAU
Role ASSISTANT CLINICAL DIRECTOR
Phone 3058586616

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
License Number MH9225
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Cole Geoffrey A Chief Executive Officer 13611 S. DIXIE HWY, SUITE 331, MIAMI,, FL, 33176
Cole Geoffrey A Agent 13611 S DIXIE HWY, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 1951 Northwest 7th Avenue, Suite 300, MIAMI, FL 33136 -
REGISTERED AGENT NAME CHANGED 2020-05-15 Cole, Geoffrey A -

Documents

Name Date
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-23
Domestic Profit 2016-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State