Search icon

WORLD WIDE PAINTING LLC - Florida Company Profile

Company Details

Entity Name: WORLD WIDE PAINTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WORLD WIDE PAINTING 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: 09 Jan 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000007410
FEI/EIN Number 81-4906876

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

Address: 11272 SW 232 ST, MIAMI, FL, 33170, US
Mail Address: 841 North Homestead Blvd, Homestead, FL, 33033, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ JUNIOR Manager 841 North Homestead Blvd, Homestead, FL, 33033
Martinez Junior Agent 17945 SW 97 AVE APT 201, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 11272 SW 232 ST, MIAMI, FL 33170 -
REINSTATEMENT 2021-03-12 - -
CHANGE OF MAILING ADDRESS 2021-03-12 11272 SW 232 ST, MIAMI, FL 33170 -
REGISTERED AGENT NAME CHANGED 2021-03-12 Martinez, Junior -
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 17945 SW 97 AVE APT 201, PALMETTO BAY, FL 33157 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000414902 ACTIVE 1000001000628 DADE 2024-06-24 2034-07-03 $ 3,063.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J20000169215 ACTIVE 1000000863705 DADE 2020-03-10 2030-03-18 $ 1,397.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000486645 ACTIVE 1000000832872 MIAMI-DADE 2019-07-12 2029-07-17 $ 436.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2021-03-14
REINSTATEMENT 2021-03-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4918708709 2021-04-01 0455 PPP 841 N Homestead Blvd, Homestead, FL, 33030-5024
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83622
Loan Approval Amount (current) 83622
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33030-5024
Project Congressional District FL-28
Number of Employees 7
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84070.45
Forgiveness Paid Date 2021-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State