Search icon

WORLD PLASTIC USA LLC - Florida Company Profile

Company Details

Entity Name: WORLD PLASTIC USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WORLD PLASTIC USA 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: 10 Nov 2011 (13 years ago)
Document Number: L11000128133
FEI/EIN Number 453782999

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

Address: 6145 SW 192nd Avenue, Pembroke Pines, FL, 33332, US
Mail Address: 6145 SW 192nd Avenue, Pembroke Pines, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORZIGLIA ADRIAN L Managing Member 6145 SW 192nd Avenue, Pembroke Pines, FL, 33332
GORZIGLIA VALERIA A Manager 6145 SW 192nd Avenue, Pembroke Pines, FL, 33332
GORZIGLIA ADRIAN L Agent 6145 SW 192nd Avenue, Pembroke Pines, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000091072 GREENTECH ENVIRONMENT LLC EXPIRED 2017-08-17 2022-12-31 - 6145 SW 192ND AVE, PEMBROKE PINES, FL, 33332

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-08-19 6145 SW 192nd Avenue, Pembroke Pines, FL 33332 -
CHANGE OF MAILING ADDRESS 2013-08-19 6145 SW 192nd Avenue, Pembroke Pines, FL 33332 -
REGISTERED AGENT NAME CHANGED 2013-08-19 GORZIGLIA, ADRIAN L -
REGISTERED AGENT ADDRESS CHANGED 2013-08-19 6145 SW 192nd Avenue, Pembroke Pines, FL 33332 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State