Search icon

WORLD CAPITAL MANAGEMENT LLC. - Florida Company Profile

Company Details

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

WORLD CAPITAL MANAGEMENT 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: 10 Jul 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000067042
FEI/EIN Number 800216691

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

Address: 305 NE 1ST STREET, MIAMI, FL, 33132, US
Mail Address: 305 NE 1ST STREET, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOYANO ALEJANDRO Manager 305 NE 1ST STREET, MIAMI, FL, 33132
CABALLERO WILLIAM Manager 305 NE 1ST STREET, MIAMI, FL, 33132
MOYANO ALEJANDRO Agent 305 NE 1ST STREET, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000111562 VOOM WORKS EXPIRED 2013-11-13 2018-12-31 - 103 N E 3RD AVE, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-29 305 NE 1ST STREET, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-29 305 NE 1ST STREET, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2018-03-29 305 NE 1ST STREET, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2018-03-29 MOYANO, ALEJANDRO -
LC AMENDMENT 2016-10-07 - -
LC AMENDMENT 2013-10-11 - -
LC AMENDMENT 2012-07-26 - -
LC AMENDMENT 2009-06-01 - -

Documents

Name Date
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-05-01
LC Amendment 2016-10-07
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
LC Amendment 2013-10-11
ANNUAL REPORT 2013-04-27
LC Amendment 2012-07-26
ANNUAL REPORT 2012-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State