Search icon

WORLD TRADE MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: WORLD TRADE MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WORLD TRADE MANAGEMENT LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 12 Mar 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L02000006241
FEI/EIN Number 020569722

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

Address: 601 Heritage Drive, JUPITER, FL, 33458, US
Mail Address: 601 Heritage Drive, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUCARO ALFRED Managing Member 601 Heritage Drive, JUPITER, FL, 33458
BOICE YVONNE Manager 601 Heritage Drive, JUPITER, FL, 33458
Haddad Louis Managing Member 601 Heritage Drive, JUPITER, FL, 33458
MARYANN HADDAD Manager 601 Heritage Drive, JUPITER, FL, 33458
HADDAD LOUIS Agent 601 Heritage Drive, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 601 Heritage Drive, Suite 438, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2014-01-08 601 Heritage Drive, Suite 438, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 601 Heritage Drive, Suite 438, JUPITER, FL 33458 -
LC AMENDMENT 2012-05-07 - -
LC AMENDMENT 2012-04-02 - -
CANCEL ADM DISS/REV 2010-04-07 - -
REGISTERED AGENT NAME CHANGED 2010-04-07 HADDAD, LOUIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-01-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000179268 LAPSED 502007CA017457XXXXMBAB 15TH JUDICIAL CIRCUIT 2009-12-16 2018-01-22 $40608784 DR PALM BEACH, INC., 1800 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL 33401

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-15
LC Amendment 2012-05-07
ANNUAL REPORT 2012-05-01
LC Amendment 2012-04-02
ANNUAL REPORT 2012-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State