Search icon

INTERNATIONAL WORLD TRADING OF AMERICA, INC.

Company Details

Entity Name: INTERNATIONAL WORLD TRADING OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Mar 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P07000039380
FEI/EIN Number 061811382
Address: 1611 N.W. 84TH AVENUE, DORAL, FL, 33126, US
Mail Address: 1611 N.W. 84TH AVENUE, DORAL, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RANGEL LUIS G Agent 14523 S.W. 125TH PLACE, MIAMI, FL, 33186

President

Name Role Address
RANGEL LUIS G President 14523 S.W. 125TH PLACE, MIAMI, FL, 33186

Vice President

Name Role Address
RANGEL MERBIN S Vice President AV SUCRE CON CALLE EL CARMEN EDIF GUILLEN, CARACAS, VENEZUELA, DC, 1030

Director

Name Role Address
CHACON LUIS N Director AV SUCRE CON CALLE EL CARMEN CASA 15, CARACAS, VENEZUELA, DC, 1030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000073269 FILDI USA EXPIRED 2014-07-15 2019-12-31 No data 6324 NW 97TH. AVE., DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 1611 N.W. 84TH AVENUE, DORAL, FL 33126 No data
CHANGE OF MAILING ADDRESS 2017-04-28 1611 N.W. 84TH AVENUE, DORAL, FL 33126 No data

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State