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. |
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 |
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 |
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 | - | - |
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