Search icon

WORLDWIDE COSMETICS, INC. - Florida Company Profile

Company Details

Entity Name: WORLDWIDE COSMETICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORLDWIDE COSMETICS, 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 Oct 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2018 (7 years ago)
Document Number: P07000115994
FEI/EIN Number 261314070

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

Address: 2019 NW 84 Avenue, Doral, FL, 33122, US
Mail Address: 2019 NW 84 Avenue, Doral, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URDANETA LEONARDO Chairman 2019 NW 84 Avenue, Doral, FL, 33122
GUZMAN WILLIAM President 2019 NW 84 Avenue, Doral, FL, 33122
URDANETA LEONARDO E Agent 2019 NW 84 Avenue, Doral, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000060017 ETERNAL SPIRIT BEAUTY EXPIRED 2017-05-31 2022-12-31 - 2019 NW 84 AVENUE, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-10-23 URDANETA, LEONARDO E -
REINSTATEMENT 2018-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-31 2019 NW 84 Avenue, Doral, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-31 2019 NW 84 Avenue, Doral, FL 33122 -
CHANGE OF MAILING ADDRESS 2015-03-31 2019 NW 84 Avenue, Doral, FL 33122 -
AMENDMENT 2014-03-25 - -
REINSTATEMENT 2012-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000252436 TERMINATED 1000000583536 MIAMI-DADE 2014-02-21 2034-03-04 $ 832.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-06
REINSTATEMENT 2018-10-23
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2226597706 2020-05-01 0455 PPP 2019 NW 84TH AVE, DORAL, FL, 33122
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130260
Loan Approval Amount (current) 130260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33122-0001
Project Congressional District FL-26
Number of Employees 24
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131018.84
Forgiveness Paid Date 2020-12-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State