Search icon

WORLD SYSTEMS USA, INC. - Florida Company Profile

Company Details

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

WORLD SYSTEMS USA, 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 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2022 (3 years ago)
Document Number: P06000146745
FEI/EIN Number 205959125

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

Address: 10300 SW 72 STREET, SUITE 470G, MIAMI, FL, 33173, US
Mail Address: 10300 SW 72 STREET, SUITE 470G, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLL DAVID President 10300 SW 72 STREET, MIAMI, FL, 33173
TOMASINI ARELIS Vice President 10300 SW 72 STREET, MIAMI, FL, 33173
COLL DAVID Agent 10300 SW 72 STREET, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-22 10300 SW 72 STREET, SUITE 470G, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-22 10300 SW 72 STREET, SUITE 470G, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2023-04-22 10300 SW 72 STREET, SUITE 470G, MIAMI, FL 33173 -
REINSTATEMENT 2022-02-22 - -
REGISTERED AGENT NAME CHANGED 2022-02-22 COLL, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2010-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000479960 TERMINATED 1000000671125 DADE 2015-04-06 2035-04-17 $ 2,273.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000479978 TERMINATED 1000000671126 DADE 2015-04-06 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001077560 TERMINATED 1000000515431 DADE 2013-05-31 2033-06-07 $ 374.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-22
REINSTATEMENT 2022-02-22
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State