Entity Name: | CONTENT WORLD LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONTENT WORLD 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. |
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: | 09 Oct 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000128474 |
FEI/EIN Number |
80-0858403
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17343 SW 155th CT, Miami, FL, 33187, US |
Mail Address: | 17343 SW 155th CT, Miami, FL, 33187, US |
ZIP code: | 33187 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUCANO IGNACIO D | Manager | 15731 SW 147 CT, MIAMI, FL, 33187 |
IGNACIO LUCANO D | Agent | 17343 SW 155th CT, Miami, FL, 33187 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000129208 | NTART | ACTIVE | 2022-10-15 | 2027-12-31 | - | 17343 SW 155TH CT, MIAMI, FL, 33187 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-22 | 17343 SW 155th CT, Miami, FL 33187 | - |
CHANGE OF MAILING ADDRESS | 2018-01-22 | 17343 SW 155th CT, Miami, FL 33187 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-22 | 17343 SW 155th CT, Miami, FL 33187 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-07 | IGNACIO, LUCANO D | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-07-10 |
ANNUAL REPORT | 2013-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State