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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State