Search icon

LIGHT WORLD, INC. - Florida Company Profile

Company Details

Entity Name: LIGHT WORLD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIGHT WORLD, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 30 Oct 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Aug 2020 (5 years ago)
Document Number: P03000122114
FEI/EIN Number 200346382

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

Address: 720 NE 69TH ST, APT 23S, MIAMI, FL, 33138, US
Mail Address: 720 NE 69TH ST, APT 23S, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carricarte Anne L Manager 720 NE 69TH ST, MIAMI, FL, 33138
Linares-Grant Elaine Director 8866 SW 62nd Terrace, Miami, FL, 33173
Grant Elaine L Agent 8866 SW 62 Terrace, Miami, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 720 NE 69TH ST, APT 23S, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2024-02-06 720 NE 69TH ST, APT 23S, MIAMI, FL 33138 -
REINSTATEMENT 2020-08-12 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-12 8866 SW 62 Terrace, Miami, FL 33173 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 Grant, Elaine L -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-13
REINSTATEMENT 2020-08-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State