Search icon

WORLDWIDE CARGO LOGISTICS AMERICAS, LLC - Florida Company Profile

Company Details

Entity Name: WORLDWIDE CARGO LOGISTICS AMERICAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WORLDWIDE CARGO LOGISTICS AMERICAS, 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: 19 Dec 2005 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000120817
FEI/EIN Number 203966900

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

Address: 3300 NW 112th Ave, #13, Doral, FL, 33172, US
Mail Address: 3300 NW 112th Ave, #13, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLATER & ASSOCIATES, P.A. Agent -
SAA MAGALY J Manager 11539 NW 84TH TER, DORAL, FL, 33178
SAA KAREN Manager 11539 NW 84TH TER, DORAL, FL, 33178
SAA ANTONIO J Manager 11539 NW 84TH TER, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-03-15 GLATER & ASSOCIATES, P.A. -
REINSTATEMENT 2017-03-15 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 3300 NW 112th Ave, #13, Suite # 202, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2017-03-15 3300 NW 112th Ave, #13, Suite # 202, Doral, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2017-03-15
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-03-07
REINSTATEMENT 2013-10-07
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-05-03
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-02-22
ANNUAL REPORT 2007-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State