Entity Name: | C.M.S. WORLDWIDE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
C.M.S. WORLDWIDE 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: | 23 May 2014 (11 years ago) |
Date of dissolution: | 05 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Feb 2024 (a year ago) |
Document Number: | L14000084144 |
FEI/EIN Number |
46-5767043
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 BRICKELL AVENUE, MIAMI, FL, 33131, US |
Mail Address: | 1200 BRICKELL AVENUE, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DREYFUS JULIEN | Manager | 1200 BRICKELL AVENUE, MIAMI, FL, 33131 |
ORCOM CORPORATE SERVICES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-05 | ORCOM CORPORATE SERVICES LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-14 | 1200 BRICKELL AVENUE, SUITE 1960, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2021-04-14 | 1200 BRICKELL AVENUE, SUITE 1960, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-14 | 1200 BRICKELL AVENUE, SUITE 1960, MIAMI, FL 33131 | - |
LC NAME CHANGE | 2014-10-07 | C.M.S. WORLDWIDE LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-05 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State