Search icon

WAVELINK TECHNOLOGIES INC. - Florida Company Profile

Company Details

Entity Name: WAVELINK TECHNOLOGIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WAVELINK TECHNOLOGIES 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: 25 Mar 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P16000027176
FEI/EIN Number 81-1977530

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

Address: 11260 SW Lyra Drive, Port Saint Lucie, FL, 34987, US
Mail Address: 11260 SW Lyra Drive, Port Saint Lucie, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
MATOS ROLANDO President 11260 SW Lyra Drive, Port Saint Lucie, FL, 34987
MATOS ROLANDO Secretary 11260 SW Lyra Drive, Port Saint Lucie, FL, 34987
MATOS ROLANDO Director 11260 SW Lyra Drive, Port Saint Lucie, FL, 34987

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 11260 SW Lyra Drive, Port Saint Lucie, FL 34987 -
CHANGE OF MAILING ADDRESS 2022-04-13 11260 SW Lyra Drive, Port Saint Lucie, FL 34987 -
REINSTATEMENT 2020-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-16 SPIEGEL & UTRERA, P.A. -
REINSTATEMENT 2018-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-02-19
REINSTATEMENT 2018-03-16
Domestic Profit 2016-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3683427908 2020-06-13 0455 PPP 21051 San Simeon Way 202, Miami, FL, 33179-1823
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4449
Loan Approval Amount (current) 4449
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33179-1823
Project Congressional District FL-24
Number of Employees 1
NAICS code 517311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4531.4
Forgiveness Paid Date 2022-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State