Entity Name: | WORLDPOWER COMPANY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WORLDPOWER COMPANY 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: |
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: | 23 Sep 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2018 (6 years ago) |
Document Number: | L13000134193 |
FEI/EIN Number |
33-1229942
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16001 COLLINS AVENUE #2406, SUNNY ISLES BEACH, FL, 33160, US |
Mail Address: | 16001 COLLINS AVENUE #2406, SUNNY ISLES BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOS SANTOS FILHO PEDRO | Manager | 16001 COLLINS AVENUE #2406, SUNNY ISLES BEACH, FL, 33160 |
Dos Santos Reni D | Manager | 16001 Collins Ave., #2406, Sunny Isles Beach, FL, 33160 |
PORTZ LEGAL, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 261 Westward Dr, Suite 206, Miami Springs, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-12 | Portz Legal, P.A. | - |
REINSTATEMENT | 2018-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-13 | 16001 COLLINS AVENUE #2406, SUNNY ISLES BEACH, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2015-11-13 | 16001 COLLINS AVENUE #2406, SUNNY ISLES BEACH, FL 33160 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-04-18 |
REINSTATEMENT | 2018-10-01 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-19 |
AMENDED ANNUAL REPORT | 2015-11-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State