Search icon

BLISS WORLD LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: BLISS WORLD LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 10 Nov 2003 (21 years ago)
Date of dissolution: 08 Mar 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 08 Mar 2013 (12 years ago)
Document Number: M03000003763
FEI/EIN Number 134045227

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

Mail Address: 770 SOUTH DIXIE HIGHWAY, SUITE 200, CORAL GABLES, FL, 33146
Address: 75 VARICK STREET, 10TH FLOOR, NEW YORK, NY, 10013
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of BLISS WORLD LLC, NEW YORK 4823464 NEW YORK

Key Officers & Management

Name Role Address
FLUXMAN LEONARD I Manager 770 SOUTH DIXIE HIGHWAY, SUITE 200, CORAL GABLES, FL, 33146
LAZARUS STEPHEN Manager 770 SOUTH DIXIE HIGHWAY, SUITE 200, CORAL GABLES, FL, 33146
BOEHM ROBERT C Manager 770 SOUTH DIXIE HIGHWAY, SUITE 200, CORAL GABLES, FL, 33146
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000107141 BLISS SOUTH BEACH EXPIRED 2009-05-14 2014-12-31 - C/O STARWOOD HOTELS & RESORTS WORLDWIDE,, 1111 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, US

Events

Event Type Filed Date Value Description
CONVERSION 2013-03-08 - CONVERSION MEMBER. RESULTING CORPORATION WAS L13000039428. CONVERSION NUMBER 700000130037
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 75 VARICK STREET, 10TH FLOOR, NEW YORK, NY 10013 -
CHANGE OF MAILING ADDRESS 2010-04-26 75 VARICK STREET, 10TH FLOOR, NEW YORK, NY 10013 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-15 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2010-01-15 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2005-09-08 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001021402 TERMINATED 1000000494796 DADE 2013-04-29 2023-05-29 $ 683.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J10000736709 TERMINATED 1000000178423 LEON 2010-06-25 2030-07-07 $ 673.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-04-26
Reg. Agent Change 2010-01-15
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-06-12
REINSTATEMENT 2005-09-08
Foreign Limited 2003-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State