Search icon

INTERNATIONAL WORLD TRADING OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL WORLD TRADING OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL WORLD TRADING OF AMERICA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Mar 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P07000039380
FEI/EIN Number 061811382

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

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

Key Officers & Management

Name Role Address
RANGEL LUIS G President 14523 S.W. 125TH PLACE, MIAMI, FL, 33186
RANGEL MERBIN S Vice President AV SUCRE CON CALLE EL CARMEN EDIF GUILLEN, CARACAS, VENEZUELA, DC, 1030
CHACON LUIS N Director AV SUCRE CON CALLE EL CARMEN CASA 15, CARACAS, VENEZUELA, DC, 1030
RANGEL LUIS G Agent 14523 S.W. 125TH PLACE, MIAMI, FL, 33186

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 - 6324 NW 97TH. AVE., DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 1611 N.W. 84TH AVENUE, DORAL, FL 33126 -
CHANGE OF MAILING ADDRESS 2017-04-28 1611 N.W. 84TH AVENUE, DORAL, FL 33126 -

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 Apr 2025

Sources: Florida Department of State