Search icon

WORLDWIDE FLIGHT USA, INC. - Florida Company Profile

Company Details

Entity Name: WORLDWIDE FLIGHT USA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

WORLDWIDE FLIGHT USA, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 05 Mar 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P10000020128
FEI/EIN Number 27-2060290

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

Address: 5900 collins ave, apt 1501, MIAMI BEACH, FL 33140
Mail Address: 59000 collins ave, 1501, MIAMI BEACH, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FATORE, FABIO P Agent 5900 collins ave, apt 1501, MIAMI BEACH, FL 33140
FATORE, FABIO P President 5900 collins ave, 1501 MIAMI BEACH, FL 33141
FATORE, FABIO P Director 5900 collins ave, 1501 MIAMI BEACH, FL 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-22 5900 collins ave, apt 1501, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-06 5900 collins ave, apt 1501, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2015-02-06 5900 collins ave, apt 1501, MIAMI BEACH, FL 33140 -
REINSTATEMENT 2014-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2012-02-22
DM# 02388-B REPLACEMENT FEE 2012-01-27
DEBIT MEMO# 02388-B 2012-01-19
Reg. Agent Change 2011-11-04
ANNUAL REPORT 2011-02-07
Domestic Profit 2010-03-05

Date of last update: 23 Feb 2025

Sources: Florida Department of State