Search icon

ONE WORLD MIAMI REALTY LLC - Florida Company Profile

Company Details

Entity Name: ONE WORLD MIAMI REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONE WORLD MIAMI REALTY 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: 01 Oct 2015 (10 years ago)
Date of dissolution: 14 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jul 2022 (3 years ago)
Document Number: L15000167624
FEI/EIN Number 47-5232622

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

Address: 1000 5th st,, Miami Beach, FL, 33139, US
Mail Address: 1000 5th st,, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LALANI SHAMSU Auth 1000 5th st,, Miami Beach, FL, 33139
Panjwani Allauddin Auth 1000 5th st,, Miami Beach, FL, 33139
Panjwani Madatali Auth 1000 5th st,, Miami Beach, FL, 33139
LALANI SHAMSU Manager 1000 5th st,, Miami Beach, FL, 33139
Resnick Aaron Agent 100 North Biscayne Boulevard, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 1000 5th st,, 200, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2022-03-02 1000 5th st,, 200, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-15 100 North Biscayne Boulevard, Suite 1607, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2018-02-15 Resnick, Aaron -
LC STMNT CORR 2018-02-06 - -
LC AMENDMENT 2016-11-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-14
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-15
CORLCSTCOR 2018-02-06
ANNUAL REPORT 2017-01-11
LC Amendment 2016-11-28
ANNUAL REPORT 2016-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State