Search icon

WORLDNET IMPORT & EXPORT CORP. - Florida Company Profile

Company Details

Entity Name: WORLDNET IMPORT & EXPORT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORLDNET IMPORT & EXPORT CORP. 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: 17 Dec 2008 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P08000109352
FEI/EIN Number 263958904

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

Address: 7480 Bird Rd, Miami, FL, 33155, US
Mail Address: 7480 Bird Rd, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE OLIVEIRA DANIELA G President 7480 BIRD ROAD, STE 810, MIAMI, FL, 33155
DE OLIVEIRA DANIELA G Director 7480 BIRD ROAD, STE 810, MIAMI, FL, 33155
GREENLIGHT FINANCIAL, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 7480 Bird Rd, Suite 810, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2019-02-07 7480 Bird Rd, Suite 810, Miami, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 7480 Bird Rd, Suite 810, Miami, FL 33155 -
REINSTATEMENT 2018-04-13 - -
REGISTERED AGENT NAME CHANGED 2018-04-13 Greenlight Financial LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2011-08-04 - -
AMENDMENT 2011-06-14 - -
CANCEL ADM DISS/REV 2009-11-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000153279 TERMINATED 1000000577744 MIAMI-DADE 2014-01-23 2024-01-29 $ 368.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000644741 ACTIVE 1000000293268 BROWARD 2013-03-25 2033-04-04 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000342452 TERMINATED 1000000293282 LEON 2013-01-11 2023-02-13 $ 432.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-07
REINSTATEMENT 2018-04-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-10
AMENDED ANNUAL REPORT 2014-08-05
ANNUAL REPORT 2014-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State