Entity Name: | WORLD FUEL SERVICES COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WORLD FUEL SERVICES 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: |
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: | 16 Mar 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jan 2025 (3 months ago) |
Document Number: | L15000046891 |
FEI/EIN Number |
65-0781171
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9800 N.W. 41ST STREET, MIAMI, FL, 33178, US |
Mail Address: | 9800 N.W. 41ST STREET, MIAMI, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
McMICHAEL RICHARD D | Secretary | 9800 N.W. 41ST STREET, MIAMI, FL, 33178 |
QUINTANA AVALOS AMY | Secretary | 9800 N.W. 41ST STREET, MIAMI, FL, 33178 |
Birns Ira M | Director | 9800 N.W. 41ST STREET, MIAMI, FL, 33178 |
GIANSANTE GARCIA RUTH | Director | 9800 N.W. 41ST STREET, MIAMI, FL, 33178 |
KLEVITZ GLENN | Treasurer | 9800 N.W. 41ST STREET, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-22 | C T CORPORATION SYSTEM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-17 | 9800 N.W. 41ST STREET, MIAMI, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2020-01-17 | 9800 N.W. 41ST STREET, MIAMI, FL 33178 | - |
CONVERSION | 2015-03-16 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P97000081596. CONVERSION NUMBER 700000149827 |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-22 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-26 |
Florida Limited Liability | 2015-03-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State