Search icon

WORLD FLAVORS, LLC. - Florida Company Profile

Company Details

Entity Name: WORLD FLAVORS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WORLD FLAVORS, 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: 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: 08 Sep 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L15000153695
FEI/EIN Number 38-3979958

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

Address: 8016 NW 68 STREET, MIAMI, FL, 33178, US
Mail Address: 8016 NW 68 STREET, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREIRA CELSO Manager 950 BRICKELL BAY DR, MIAMI, FL, 33131
PEREIRA JOSE M Manager 950 BRICKELL BAY DR, MIAMI, FL, 33131
ABREU ALVAREZ EDGAR A Manager 11325 NW 62ND TER, DORAL, FL, 33178
PEREIRA CELSO Agent 8016 NW 68 STREET, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-11-13 - -
LC AMENDMENT 2020-10-26 - -
LC AMENDMENT 2018-11-29 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 PEREIRA, CELSO -
REGISTERED AGENT ADDRESS CHANGED 2016-10-20 8016 NW 68 STREET, MIAMI, FL 33178 -
REINSTATEMENT 2016-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-20 8016 NW 68 STREET, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2016-10-20 8016 NW 68 STREET, MIAMI, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
LC Amendment 2020-11-13
LC Amendment 2020-10-26
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-29
LC Amendment 2018-11-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-11
REINSTATEMENT 2016-10-20
Florida Limited Liability 2015-09-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State