Search icon

MIAMI WORLD DELIVERY, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI WORLD DELIVERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI WORLD DELIVERY, 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: 25 May 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L07000056267
FEI/EIN Number 260263730

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

Address: 11931 NW 21 ST, PEMBROKE PINES, FL, 33026, US
Mail Address: 11931 NW 21 ST, PEMBROKE PINES, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA MARIA L Manager 11931 NW 21 ST, PEMBROKE PINES, FL, 33026
PECORA DIOMAR Manager 11931 NW 21 ST, PEMBROKE PINES, FL, 33026
DIOMAR PECORA Manager 11931 NW 21ST ST, PEMBROKE PINES, FL, 33026
DIOMAR PECORA L Manager 11931 NW 21ST ST, PEMBROKE PINES, FL, 33026
PECORA DIOMAR Agent 11931 NW 21 ST, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-16 11931 NW 21 ST, PEMBROKE PINES, FL 33026 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-16 11931 NW 21 ST, PEMBROKE PINES, FL 33026 -
CHANGE OF MAILING ADDRESS 2012-03-16 11931 NW 21 ST, PEMBROKE PINES, FL 33026 -
REGISTERED AGENT NAME CHANGED 2011-07-18 PECORA, DIOMAR -
LC AMENDMENT 2011-07-18 - -
REINSTATEMENT 2010-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2012-03-16
LC Amendment 2011-07-18
ANNUAL REPORT 2011-03-16
REINSTATEMENT 2010-04-22
ANNUAL REPORT 2008-07-15
Florida Limited Liability 2007-05-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State