Search icon

WORLDWIDE BUILDING INTERNATIONAL INC.

Company Details

Entity Name: WORLDWIDE BUILDING INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Oct 2006 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P06000126117
FEI/EIN Number 205941050
Address: 9000 northwest 15th street, MIAMI, FL, 33172, US
Mail Address: 9000 northwest 15th street, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Goldstein Kevin Agent 9000 Northwest 15th Street, MIAMI, FL, 33172

President

Name Role Address
GOLDSTEIN KEVIN President 7950 NW 53RD ST #337, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 9000 northwest 15th street, suite 5, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2022-04-25 9000 northwest 15th street, suite 5, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-22 9000 Northwest 15th Street, Suite 5, MIAMI, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2021-07-22 Goldstein, Kevin No data
REINSTATEMENT 2021-07-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000089098 LAPSED 15-6521 CC 05 MIAMI-DADE COUNTY COURT 2016-01-20 2021-01-29 $9237.47 CENTURY PLUMBING WHOLESALE, INC., 901 SW 69TH AVE, MIAMI, FLORIDA 33144

Documents

Name Date
REINSTATEMENT 2021-07-22
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-02-26
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-09-02
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-02-08
Domestic Profit 2006-10-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State