Search icon

WORLDCLASS PS LTD. LIABILITY CO. - Florida Company Profile

Company Details

Entity Name: WORLDCLASS PS LTD. LIABILITY CO.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WORLDCLASS PS LTD. LIABILITY CO. 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: 02 Dec 2013 (11 years ago)
Document Number: L13000166678
FEI/EIN Number 46-4554438

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

Address: 13500 SW 5TH CT, PEMBROKE PINES, FL, 33028, US
Mail Address: 13500 SW 5TH CT, PEMBROKE PINES, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ GOMEZ RAFAEL H Managing Member 13500 SW 5TH CT, PEMBROKE PINES, FL, 33028
PEREZ RAFAEL H Agent 13500 SW 5TH CT, PEMBROKE PINES, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000016602 GLOBECLASS ACTIVE 2020-02-05 2025-12-31 - 202 CAMERON CT, WESTON, FL, 33326
G14000018233 GLOBECLASS EXPIRED 2014-02-20 2019-12-31 - 4552 NW 114 AVE # 1511, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-22 13500 SW 5TH CT, 201, PEMBROKE PINES, FL 33028 -
CHANGE OF MAILING ADDRESS 2024-08-22 13500 SW 5TH CT, 201, PEMBROKE PINES, FL 33028 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-22 13500 SW 5TH CT, 201, PEMBROKE PINES, FL 33028 -
REGISTERED AGENT NAME CHANGED 2018-01-16 PEREZ, RAFAEL HUMBERTO -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-08-22
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State