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 |
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 |
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 | - | - |
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 |
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