Search icon

WORLD SERVICE LLC - Florida Company Profile

Company Details

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

WORLD SERVICE 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: 17 Nov 2004 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L04000083399
FEI/EIN Number 202233698

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

Address: 11538 NW 83 WAY, DORAL, FL, 33178
Mail Address: 11538 NW 83 WAY, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRI ROBERTO RSr. Agent 11538 NW 83 WAY, DORAL, FL, 33178
IDSARDI LUISANA Managing Member 11538 NW 83 WAY, DORAL, FL, 33178
FERRI ROBERTO Managing Member 11538 NW 83 WAY, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 11538 NW 83 WAY, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2017-04-19 FERRI, ROBERTO RINALDI, Sr. -
CANCEL ADM DISS/REV 2009-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-29 11538 NW 83 WAY, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2009-10-29 11538 NW 83 WAY, DORAL, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State