Search icon

WORLD GLOBAL FINANCING INC - Florida Company Profile

Company Details

Entity Name: WORLD GLOBAL FINANCING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORLD GLOBAL FINANCING 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: 07 Apr 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P08000035030
FEI/EIN Number 113839915

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

Address: 141 NE 3RD AVE., 12TH FLOOR, MIAMI, FL, 33132, US
Mail Address: 141 NE 3RD AVE., 12TH FLOOR, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1626830 141 NE 3RD AVE., 10TH FLOOR, MIAMI, FL, 33132 141 NE 3RD AVE., 10TH FLOOR, MIAMI, FL, 33132 866.881.1128

Filings since 2014-12-04

Form type D
File number 021-229461
Filing date 2014-12-04
File View File

Filings since 2014-12-03

Form type D
File number 021-229377
Filing date 2014-12-03
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WORLD GLOBAL FINANCING INC 401 K PROFIT SHARING PLAN TRUST 2016 113839915 2017-07-11 WORLD GLOBAL FINANCING INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 522300
Sponsor’s telephone number 8668811128
Plan sponsor’s address 141 NE 3RD AVE UNIT 10, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2017-07-11
Name of individual signing RUEL RAMOS
Valid signature Filed with authorized/valid electronic signature
WORLD GLOBAL FINANCING INC 401 K PROFIT SHARING PLAN TRUST 2015 113839915 2016-08-01 WORLD GLOBAL FINANCING INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 522300
Sponsor’s telephone number 8668811128
Plan sponsor’s address 141 NE 3RD AVE, PENTHOUSE, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing RUEL RAMOS
Valid signature Filed with authorized/valid electronic signature
WORLD GLOBAL FINANCING INC 401 K PROFIT SHARING PLAN TRUST 2014 113839915 2015-07-31 WORLD GLOBAL FINANCING INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 522300
Sponsor’s telephone number 8668811128
Plan sponsor’s address 141 NE 3RD AVE UNIT 10, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing RUEL RAMOS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ESKENAZI CYRIL President 900 BISCAYNE BLVD, MIAMI, FL, 33132
ESKENAZI PATRICK Secretary 1989 NE 119TH RD, N MIAMI, FL, 33181
I&A CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000106358 WG FINANCING EXPIRED 2016-09-28 2021-12-31 - 141 N.E 3RD AVENUE, 12TH FLOOR, MIAMI, FL, 33132
G15000057665 WG FINANCING EXPIRED 2015-06-10 2020-12-31 - 141 NE 3RD AVE, FL 12, MIAMI, FL, 33132
G15000057669 WG FINANCING INC EXPIRED 2015-06-10 2020-12-31 - 141 NE 3RD AVE, FL 12, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-12 141 NE 3RD AVE., 12TH FLOOR, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2015-02-12 141 NE 3RD AVE., 12TH FLOOR, MIAMI, FL 33132 -
AMENDMENT 2011-09-22 - -

Court Cases

Title Case Number Docket Date Status
PATRICK ESKENAZI, VS MARINA BIDAULT ESKENAZI, et al., 3D2016-2883 2016-12-22 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-23895

Parties

Name PATRICK ESKENAZI
Role Appellant
Status Active
Representations YVELINE F. PAUL
Name WORLD GLOBAL FINANCING INC
Role Appellee
Status Active
Name MARINA ESKENAZI
Role Appellee
Status Active
Representations JOHN ELIAS, LINDA KELLY KEARSON, SHELDON J. BURNETT
Name HON. MARGARET A. ROSENBAUM
Role Judge/Judicial Officer
Status Active
Name Hon. Marcia B. Caballero
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARINA ESKENAZI
Docket Date 2017-01-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MARINA ESKENAZI
Docket Date 2017-02-07
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner¿s motion for extension of time to file a reply to the response to the petition for writ of prohibition is granted to and including February 10, 2017.
Docket Date 2017-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PATRICK ESKENAZI
Docket Date 2017-03-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-01
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-03-01
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Upon consideration, respondent Marina Bidault Eskenazi's motion to supplement the record is granted, and the record is supplemented to include the documents listed in said motion.Following review of the petition for writ of prohibition or in the alternative, writ of certiorari, and the responses and reply thereto, it is ordered that said petition is hereby denied. Upon consideration of respondent Marina Bidault Eskenazi's motion for attorney's fees, it is ordered that said motion is granted pursuant to Rosen v. Rosen, 696 So. 2d 697 (Fla. 1997) and § 61.16, Fla. Stat. (2013), and remanded to the trial court to fix amount.
Docket Date 2017-02-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PATRICK ESKENAZI
Docket Date 2017-02-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MARINA ESKENAZI
Docket Date 2017-03-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-01-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARINA ESKENAZI
Docket Date 2017-01-25
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner¿s motion for extension of time to file a reply to the response to the petition for writ of prohibition is granted to and including February 1, 2017.
Docket Date 2017-01-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PATRICK ESKENAZI
Docket Date 2017-01-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of prohibition or in the alternative, writ of certiorari is granted to and including January 25, 2017.
Docket Date 2017-01-18
Type Response
Subtype Response
Description RESPONSE ~ to the petition for writ: case status update
On Behalf Of MARINA ESKENAZI
Docket Date 2017-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MARINA ESKENAZI
Docket Date 2017-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARINA ESKENAZI
Docket Date 2016-12-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar fee is to be paid to the Clerk of the Court on or before January 9, 2017.
Docket Date 2016-12-29
Type Order
Subtype Order to Show Cause
Description Order to show cause-Proh(Rule Nisi)(OR12J) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition or in the alternative, writ of certiorari shall, and the respondent judge may, show cause as to why the relief requested should not be granted, within twenty (20) days of the date of this order. This order stays further proceedings in the lower tribunal pursuant to Fla. R. App. P. 9.100(h). Further, a reply may be filed five (5) days thereafter. SUAREZ, C.J., and ROTHENBERG and SALTER, JJ., concur.
Docket Date 2016-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2016-12-22
Type Record
Subtype Appendix
Description Appendix ~ PART 1
On Behalf Of PATRICK ESKENAZI
Docket Date 2016-12-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-22
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PATRICK ESKENAZI

Documents

Name Date
Reg. Agent Resignation 2019-11-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-26
AMENDED ANNUAL REPORT 2015-11-20
ANNUAL REPORT 2015-02-12
Reg. Agent Change 2014-05-02
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State