Entity Name: | WORLD FAMOUS BREEDERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WORLD FAMOUS BREEDERS 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: | 06 Jul 2020 (5 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L20000189221 |
FEI/EIN Number |
85-1748213
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7870 NW 52 ST, DORAL, FL, 33166, US |
Mail Address: | 7870 NW 52 ST, DORAL, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEREMIAHS SERVICE CORP | Agent | 220 MIRACLE MILE, DORAL, FL, 33134 |
TORRES ERIK | Manager | 7870 NW 52 ST, DORAL, FL, 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000081383 | WORLD FAMOUS PUPPIES | ACTIVE | 2022-07-08 | 2027-12-31 | - | 7870 NW 52 STREET, DORAL, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-01-25 | JEREMIAHS SERVICE CORP | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-25 | 220 MIRACLE MILE, L20000189221, DORAL, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-09 | 7870 NW 52 ST, DORAL, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2021-09-09 | 7870 NW 52 ST, DORAL, FL 33166 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000726545 | ACTIVE | 2024-015092-CA-01 | 11TH JUD CIR MIAMI-DADE CTY FL | 2024-11-05 | 2029-11-20 | $277,304.98 | TD BANK, N.A., 5900 N. ANDREWS AVENUE, SUITE 200, FT. LAUDERDALE, FL 33309 |
J24000000057 | ACTIVE | 2021-023110-CA-01 | MIAMI-DADE COUNTY | 2023-12-14 | 2029-01-03 | $170,922.63 | AMANDA GAINES SMITH, 15770 YOKER RD., CUMBERLAND, OH 43732 |
J23000432682 | ACTIVE | 1000000963218 | DADE | 2023-09-06 | 2043-09-13 | $ 11,268.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-18 |
AMENDED ANNUAL REPORT | 2021-09-09 |
ANNUAL REPORT | 2021-08-26 |
Florida Limited Liability | 2020-07-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State