Search icon

ONE WORLD CARGO SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: ONE WORLD CARGO SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONE WORLD CARGO SOLUTIONS 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: 08 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Oct 2018 (6 years ago)
Document Number: L13000036036
FEI/EIN Number 46-2270411

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

Mail Address: 21218 ST ANDREWS BLVD, 620, BOCA RATON, FL, 33433, US
Address: 700 NW 57th Ct Unit C, Ft Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIU MICHELLE Managing Member 21218 ST ANDREWS BLVD., #620, BOCA RATON, FL, 33433
KLEMOW PAUL ATTORNE Agent 1602 10TH AVE N, LAKE WORTH, FL, 33460
ANZ -USA INVESTMENT Managing Member 21218 ST ANDREWS BLVD - # 620, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 750 NW 57th Ct, Ft Lauderdale, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 700 NW 57th Ct Unit C, Ft Lauderdale, FL 33309 -
LC AMENDMENT 2018-10-31 - -
LC AMENDMENT 2018-10-30 - -
LC STMNT OF RA/RO CHG 2017-12-04 - -
REGISTERED AGENT NAME CHANGED 2017-12-04 KLEMOW, PAUL, ATTORNEY AT LAW -
REGISTERED AGENT ADDRESS CHANGED 2017-12-04 1602 10TH AVE N, 2790, LAKE WORTH, FL 33460 -
LC AMENDMENT 2013-04-09 - -
LC AMENDMENT 2013-04-01 - -
LC AMENDMENT 2013-03-20 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-28
LC Amendment 2018-10-31
LC Amendment 2018-10-30
ANNUAL REPORT 2018-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State