Entity Name: | WORLD RESORT RESCUE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WORLD RESORT RESCUE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Dec 2003 (21 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 15 Sep 2014 (11 years ago) |
Document Number: | L03000053411 |
FEI/EIN Number |
262515579
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1080 NE 84th Ave, Miami, FL, 33138, US |
Mail Address: | 1080 NE 84th Ave, Miami, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Terry Jose | Managing Member | 7100 NW 12 st, Miami, FL, 33126 |
Rossi Alexandra M | Manager | 7100 NW 12 st, Miami, FL, 33126 |
JOSE TERRY | Agent | 7100 NW 12 st, Miami, FL, 33126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000082885 | WORLD RESORT TRAVEL AGENCY | EXPIRED | 2014-08-12 | 2019-12-31 | - | 3191 CORAL WAY SUITE 500, CORAL GABLES, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-02 | 1080 NE 84th Ave, Miami, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2024-08-02 | 1080 NE 84th Ave, Miami, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 7100 NW 12 st, Suite,210, Miami, FL 33126 | - |
LC AMENDMENT | 2014-09-15 | - | - |
REINSTATEMENT | 2011-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-04-28 | JOSE, TERRY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-06-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State