Search icon

WORLD TRUST TITLE LLC - Florida Company Profile

Company Details

Entity Name: WORLD TRUST TITLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WORLD TRUST TITLE 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: 26 Dec 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Jan 2019 (6 years ago)
Document Number: L19000000700
FEI/EIN Number 83-2989597

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

Address: 14750 NW 77TH COURT, STE 316, MIAMI LAKES, FL, 33016, US
Mail Address: 14750 NW 77TH COURT, STE 316, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nunez OLGA Authorized Member 14750 NW 77TH COURT #316, MIAMI LAKES, FL, 33016
NUNEZ OLGA Agent 14750 NW 77TH COURT, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000005090 STILL WATERS HERBAL CARE, LLC EXPIRED 2019-01-10 2024-12-31 - 2923 VISTA CT, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-04 14750 NW 77TH COURT, STE 316, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2024-02-04 14750 NW 77TH COURT, STE 316, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-04 14750 NW 77TH COURT, STE 316, MIAMI LAKES, FL 33016 -
LC AMENDMENT 2019-01-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-14
AMENDED ANNUAL REPORT 2020-11-02
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-26
LC Amendment 2019-01-16
Florida Limited Liability 2018-12-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8347727004 2020-04-08 0455 PPP 14750 NW 77 Ct. Suite 206, HIALEAH, FL, 33016-1505
Loan Status Date 2022-10-01
Loan Status Charged Off
Loan Maturity in Months 10
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33016-1505
Project Congressional District FL-26
Number of Employees 3
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State