Search icon

WORLD VENTURES CORP.

Company Details

Entity Name: WORLD VENTURES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Oct 2000 (24 years ago)
Document Number: P00000099382
FEI/EIN Number 651050001
Address: 16300 SW 137TH AVENUE UNIT 109, MIAMI, FL, 33177
Mail Address: 16300 SW 137TH AVENUE UNIT 109, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Azcunce Gabriel R Agent 16300 SW 137TH AVENUE UNIT 109, MIAMI, FL, 33177

President

Name Role Address
AZCUNCE GABRIEL R President 16300 S.W. 137TH AVENUE BAY #109, MIAMI, FL, 33177

Secretary

Name Role Address
AZCUNCE GABRIEL R Secretary 16300 S.W. 137TH AVENUE BAY #109, MIAMI, FL, 33177

Treasurer

Name Role Address
AZCUNCE GABRIEL R Treasurer 16300 S.W. 137TH AVENUE BAY #109, MIAMI, FL, 33177

Director

Name Role Address
AZCUNCE GABRIEL R Director 16300 S.W. 137TH AVENUE BAY #109, MIAMI, FL, 33177

Manager

Name Role Address
Azcunce Yaelyn Manager 16300 SW 137TH AVENUE UNIT 109, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000070095 PITMOTO ACTIVE 2015-07-06 2025-12-31 No data 16300 SW 137 AVENUE, UNIT 109, MIAMI, FL, 33177
G09000147751 PITMOTO EXPIRED 2009-08-20 2014-12-31 No data 16300 SW 137 AVENUE UNIT 101, MIAMI, FL, 33177
G05165900186 POCKETBIKEPARTS.COM ACTIVE 2005-06-14 2025-12-31 No data 16300 S.W. 137TH. AVENUE, UNIT #109, MIAMI, FL, 33177
G02112900394 SCOOTERDOMAIN.COM ACTIVE 2002-04-22 2027-12-31 No data 16300 S.W. 137TH. AVENUE, UNIT #109, MIAMI, FL, 33177-1903

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-28 Azcunce, Gabriel R No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-28 16300 SW 137TH AVENUE UNIT 109, MIAMI, FL 33177 No data
CHANGE OF PRINCIPAL ADDRESS 2012-08-20 16300 SW 137TH AVENUE UNIT 109, MIAMI, FL 33177 No data
CHANGE OF MAILING ADDRESS 2012-08-20 16300 SW 137TH AVENUE UNIT 109, MIAMI, FL 33177 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000100738 TERMINATED 1000000043598 25446 3025 2007-03-14 2027-04-11 $ 7,978.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State