Search icon

WORLD TRADE EXPORT & IMPORT LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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