Search icon

WORLD LEISURE PARTNERS, INC. - Florida Company Profile

Company Details

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

WORLD LEISURE PARTNERS, 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: 22 May 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Nov 2008 (16 years ago)
Document Number: P06000071503
FEI/EIN Number 204974167

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

Address: 5133 Fisher Island Dr, Miami Beach, FL, 33109, US
Mail Address: 5133 Fisher Island Dr, Miami Beach, FL, 33109, US
ZIP code: 33109
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARON ADAM M President 5133 Fisher Island Dr, Miami Beach, FL, 33109
ARON ADAM M Chief Executive Officer 5133 Fisher Island Dr, Miami Beach, FL, 33109
ARON ADAM M Treasurer 5133 Fisher Island Dr, Miami Beach, FL, 33109
ARON ADAM M Chairman 5133 Fisher Island Dr, Miami Beach, FL, 33109
ARON ADAM M Director 5133 Fisher Island Dr, Miami Beach, FL, 33109
ARON ABBE K Vice President 5133 Fisher Island Dr, Miami Beach, FL, 33109
Berkowitz Richard Agent Berkowitz Pollack Brant, Fort lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 Berkowitz Pollack Brant, 200 E Las Olas Blvd, 19 Floor, Fort lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2023-02-02 Berkowitz, Richard -
CHANGE OF PRINCIPAL ADDRESS 2021-03-13 5133 Fisher Island Dr, Miami Beach, FL 33109 -
CHANGE OF MAILING ADDRESS 2021-03-13 5133 Fisher Island Dr, Miami Beach, FL 33109 -
CANCEL ADM DISS/REV 2008-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2006-06-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State