Entity Name: | WORLD CONSULTING GROUP CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WORLD CONSULTING GROUP 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: |
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: | 06 Mar 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2023 (2 years ago) |
Document Number: | P09000020914 |
FEI/EIN Number |
264606081
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 848 Brickell Ave, MIAMI, FL, 33131, US |
Mail Address: | 848 Brickell Ave, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OTERO DAVID A | President | 848 Brickell Ave, MIAMI, FL, 33131 |
OTERO DAVID A | Agent | 848 Brickell Ave, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-10-05 | OTERO, DAVID A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-11 | 848 Brickell Ave, suite # 1200, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2014-01-11 | 848 Brickell Ave, suite # 1200, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-11 | 848 Brickell Ave, suite # 1200, MIAMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
REINSTATEMENT | 2023-10-05 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-05-13 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State