Search icon

COLLECTIVE WORLD INVESTMENTS INC - Florida Company Profile

Company Details

Entity Name: COLLECTIVE WORLD INVESTMENTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLLECTIVE WORLD INVESTMENTS 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 Jun 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P11000053488
FEI/EIN Number 452492688

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

Address: 12435 SW 42ND ST, MIAMI, FL, 33175, US
Mail Address: 12435 SW 42ND ST, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UGALDE YORGEN President 12435 SW 42 ST, MIAMI, FL, 33175
Ugalde Yorgen A Agent 12435 SW 42 ST, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000053250 LUCKY CUBAN LINK EXPIRED 2018-04-28 2023-12-31 - 12751 SW 42ND ST, MIAMI, FL, 33175
G11000065334 7 DAYS GARAGE SALE EXPIRED 2011-06-28 2016-12-31 - 12435 SW 42 ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 12435 SW 42ND ST, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2019-04-24 12435 SW 42ND ST, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 12435 SW 42 ST, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2013-04-16 Ugalde, Yorgen A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000059764 ACTIVE 1000000810671 DADE 2019-01-15 2039-01-23 $ 7,494.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000048072 ACTIVE 1000000810483 DADE 2019-01-11 2029-01-16 $ 919.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000609354 ACTIVE 1000000794954 MIAMI-DADE 2018-08-24 2038-08-29 $ 3,177.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000586687 TERMINATED 1000000759192 DADE 2017-10-16 2037-10-20 $ 13,293.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000586760 ACTIVE 1000000759208 DADE 2017-10-16 2027-10-20 $ 1,602.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-01
Domestic Profit 2011-06-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State