Search icon

ONE WORLD SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: ONE WORLD SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONE WORLD SUPPLY 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: 21 May 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L03000018254
FEI/EIN Number 861069357

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

Address: 7720 SW 141ST STREET, MIAMI, FL, 33158, US
Mail Address: 7720 SW 141ST STREET, MIAMI, FL, 33158, US
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARMIENTO MONICA Managing Member 7720 SW 141 Street, Palmeto Bay, FL, 33158
SARMIENTO MONICA Agent 7720 SW 141ST STREET, MIAMI, FL, 33158

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 7720 SW 141ST STREET, MIAMI, FL 33158 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-17 7720 SW 141ST STREET, MIAMI, FL 33158 -
CHANGE OF MAILING ADDRESS 2017-10-17 7720 SW 141ST STREET, MIAMI, FL 33158 -
REGISTERED AGENT NAME CHANGED 2017-01-25 SARMIENTO, MONICA -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2003-07-07 - -

Documents

Name Date
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-07-15
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-01-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State