Search icon

THE WAVE BOULEVARD, INC. - Florida Company Profile

Company Details

Entity Name: THE WAVE BOULEVARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE WAVE BOULEVARD, 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: 20 Sep 1991 (34 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: S81584
FEI/EIN Number 000000000

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

Address: 1032 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301
Mail Address: 1032 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALDARRIAGA, JORGE President 2503-A NW 72 AVE, MIAMI, FL
SALDARRIAGA, JORGE Treasurer 2503-A NW 72 AVE, MIAMI, FL
SALDARRIAGA, JORGE Director 2503-A NW 72 AVE, MIAMI, FL
DARION, LOGAN HALSTON Vice President 3826 SW 60 AVE, MIAMI, FL
DARION, LOGAN HALSTON Director 3826 SW 60 AVE, MIAMI, FL
AGUDELO, GUSTAVO A. Secretary 1681 NW 79 AVE, MIAMI, FL
AGUDELO, GUSTAVO A. Treasurer 1681 NW 79 AVE, MIAMI, FL
AGUDELO, GUSTAVO A. Director 1681 NW 79 AVE, MIAMI, FL
MONTANER, RAUL A. Agent 9240 SUNSET DR, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State