Search icon

WORLD WIDE SEEDS AND FERTILIZERS, LLC - Florida Company Profile

Company Details

Entity Name: WORLD WIDE SEEDS AND FERTILIZERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WORLD WIDE SEEDS AND FERTILIZERS, 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: 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: 26 Jun 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Oct 2012 (13 years ago)
Document Number: L08000062702
FEI/EIN Number 753268921

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

Mail Address: 4800 HILLCREST LN, HOLLYWOOD, FL, 33021, US
Address: 8248 NW 68 STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ ROSAS PABLO Manager 4800 HILLCREST LN, HOLLYWOOD, FL, 33021
ROSQUETE MARIA ROSAS Treasurer 4800 HILLCREST LN, HOLLYWOOD, FL, 33021
JM MARTINEZ CPA PA Agent 2100 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-19 8248 NW 68 STREET, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2020-05-27 JM MARTINEZ CPA PA -
REGISTERED AGENT ADDRESS CHANGED 2020-05-27 2100 PONCE DE LEON BLVD, SUITE 740, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 8248 NW 68 STREET, MIAMI, FL 33166 -
LC AMENDMENT 2012-10-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State