Search icon

WORLDWIDE ENTERPRISES AND SERVICES LLC - Florida Company Profile

Company Details

Entity Name: WORLDWIDE ENTERPRISES AND SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WORLDWIDE ENTERPRISES AND SERVICES 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: 27 Mar 2012 (13 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 17 Apr 2020 (5 years ago)
Document Number: L12000042260
FEI/EIN Number 46-1896315

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

Address: 6200 NW 7th Street, Miami, FL, 33126, US
Mail Address: 6200 NW 7th Street, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEMING GLENN Agent 6200 NW 7th Street, Miami, FL, 33126
HANSON ERIC G Managing Member 6200 NW 7th Street, Miami, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000019838 GESTORIA URUGUAYA EXPIRED 2014-02-25 2019-12-31 - 5375 N.W. 159TH STREET, #4713, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 6200 NW 7th Street, Suite 260943, Miami, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-26 6200 NW 7th Street, Suite 260943, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2021-02-26 6200 NW 7th Street, Suite 260943, Miami, FL 33126 -
LC STMNT OF AUTHORITY 2020-04-17 - -
LC AMENDMENT 2017-11-06 - -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-26
CORLCAUTH 2020-04-17
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
LC Amendment 2017-11-06
ANNUAL REPORT 2017-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State