Entity Name: | ROBERT SHEMIN WORLDWIDE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROBERT SHEMIN WORLDWIDE 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. |
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: | 14 Jan 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L03000001479 |
FEI/EIN Number |
753098369
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 NW 107TH AVE, SWEETWATER, FL, 33172, US |
Mail Address: | 1400 NW 107TH AVE, SWEETWATER, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERT SHEMIN | Auth | 1400 NW 107TH AVE, SWEETWATER, FL, 33172 |
TAX CARE CELEBRATION | Agent | 1400 NW 107TH AVE, SWEETWATER, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-27 | TAX CARE CELEBRATION | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-11 | 1400 NW 107TH AVE, STE 203, SWEETWATER, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2021-03-11 | 1400 NW 107TH AVE, STE 203, SWEETWATER, FL 33172 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-11 | 1400 NW 107TH AVE, STE 203, SWEETWATER, FL 33172 | - |
REINSTATEMENT | 2020-05-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2011-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-05-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-11 |
AMENDED ANNUAL REPORT | 2020-10-23 |
AMENDED ANNUAL REPORT | 2020-06-17 |
REINSTATEMENT | 2020-05-15 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State