Entity Name: | WORLD TRADE EXPORT & IMPORT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WORLD TRADE EXPORT & IMPORT 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: | 16 Sep 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 May 2020 (5 years ago) |
Document Number: | L14000144370 |
FEI/EIN Number |
471605884
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10231 METRO PWAY, SUITE 105, FT MYERS, FL, 33966, US |
Mail Address: | 2427 E MALL DR, FORT MYERS, FL, 33901, US |
ZIP code: | 33966 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE SOUZA ABERALDO TSR | Authorized Member | 4016 WINKLER AVE, FORT MYERS, FL, 33916 |
SOUZA LINDERMAN M | Manager | 4016 WINKLER AVE, FORT MYERS, FL, 33916 |
De Souza Aberaldo TSr. | Agent | 4016 WINKLER AVE 104, FORT MYERS, FL, 33916 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-27 | 10231 METRO PWAY, SUITE 105, FT MYERS, FL 33966 | - |
REINSTATEMENT | 2020-05-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-25 | 4016 WINKLER AVE 104, FORT MYERS, FL 33916 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-25 | De Souza, Aberaldo Teixeira, Sr. | - |
REINSTATEMENT | 2015-12-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2014-09-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-06 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-16 |
REINSTATEMENT | 2020-05-05 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-02-25 |
ANNUAL REPORT | 2016-04-27 |
Reinstatement | 2015-12-31 |
LC Amendment | 2014-09-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State