Search icon

BL WORLDWIDE CORP.

Company Details

Entity Name: BL WORLDWIDE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Apr 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P05000049801
FEI/EIN Number 202619133
Mail Address: 7900 Harbor Island Dr, North Bay Village, FL, 33141, US
Address: 6510 NW 84th Ave, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BEMBHY MARIA J Agent 7900 Harbor Island Dr, North Bay Village, FL, 33141

President

Name Role Address
Bembhy Maria J President 7900 Harbor Island Dr, North Bay Village, FL, 33141

Secretary

Name Role Address
Bembhy Maria J Secretary 7900 Harbor Island Dr, North Bay Village, FL, 33141

Treasurer

Name Role Address
Bembhy Maria J Treasurer 7900 Harbor Island Dr, North Bay Village, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 6510 NW 84th Ave, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2018-04-25 6510 NW 84th Ave, MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 7900 Harbor Island Dr, Bldg A Apt 1121, North Bay Village, FL 33141 No data
REGISTERED AGENT NAME CHANGED 2014-02-19 BEMBHY, MARIA J No data
AMENDMENT AND NAME CHANGE 2013-01-17 BL WORLDWIDE CORP. No data
AMENDMENT AND NAME CHANGE 2012-11-20 BL WORLDWIRE CORP No data

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-01-21
Amendment and Name Change 2013-01-17
Amendment and Name Change 2012-11-20
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State