Search icon

WORLD TRADEX LLC - Florida Company Profile

Company Details

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

WORLD TRADEX 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: 26 Feb 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L13000030265
FEI/EIN Number 80-0902516

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

Address: 2501 SW 57th Ave, Suite 402, Ocala, FL, 34474, US
Mail Address: 2501 SW 57th Ave, Suite 402, Ocala, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIFRONY MATTHEW Agent 110 E 6TH ST, FT LAUDERDALE, FL, 33301
BROCO GLOBAL, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-21 2501 SW 57th Ave, Suite 402, Ocala, FL 34474 -
CHANGE OF MAILING ADDRESS 2021-03-21 2501 SW 57th Ave, Suite 402, Ocala, FL 34474 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 110 E 6TH ST, FT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2020-06-18 ZIFRONY, MATTHEW -
LC AMENDMENT 2017-08-18 - -
LC AMENDMENT 2013-05-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000257570 TERMINATED 2015-CA-5246 ORANGE COUNTY CIRCUIT COURT 2016-04-04 2021-04-20 $120,807.76 BONNIER CORPORATION, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802-3506

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-21
AMENDED ANNUAL REPORT 2020-06-18
AMENDED ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-09-09
ANNUAL REPORT 2018-04-23
LC Amendment 2017-08-18
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State