Search icon

WORLDWIDE PROPERTY TRANSFER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WORLDWIDE PROPERTY TRANSFER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WORLDWIDE PROPERTY TRANSFER, 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: 11 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Aug 2024 (a year ago)
Document Number: L11000030398
FEI/EIN Number 27-5491089

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

Address: 18851 NE 29th Ave, Suite 700, Aventura, FL, 33180, US
Mail Address: 7512 Dr Phillips Blvd, Ste 50-960, Orlando, FL, 32819, US
ZIP code: 33180
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Patel Dharmeshkumar S Manager 7512 Dr Phillips Blvd, ORLANDO, FL, 32819
Patel Dharmeshkumar S Agent 7512 Dr Phillips Blvd, Orlando, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000025827 DAVID MARCUS ACTIVE 2020-02-27 2025-12-31 - 18851 NE 29TH AVE, SUITE 700, AVENTURA, FL, 33180
G14000045303 WORLDWIDE RESORT RESALES EXPIRED 2014-05-06 2019-12-31 - 8333 NW 53RD STREET, SUITE 450, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-08-21 - -
CHANGE OF MAILING ADDRESS 2024-08-21 18851 NE 29th Ave, Suite 700, Aventura, FL 33180 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-10 7512 Dr Phillips Blvd, #50-960, Orlando, FL 32819 -
REINSTATEMENT 2020-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-10 18851 NE 29th Ave, Suite 700, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2020-01-10 Patel, Dharmeshkumar S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-08-21
AMENDED ANNUAL REPORT 2022-09-15
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-10-04
AMENDED ANNUAL REPORT 2020-04-25
AMENDED ANNUAL REPORT 2020-04-24
AMENDED ANNUAL REPORT 2020-02-13
REINSTATEMENT 2020-01-10
LC Amendment 2014-06-20
ANNUAL REPORT 2014-01-09

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,103.39
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $20,828
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State