Search icon

WORLDWIDE MIXED MARTIAL ARTS SPORTS, INC.

Headquarter

Company Details

Entity Name: WORLDWIDE MIXED MARTIAL ARTS SPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Jul 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P11000061862
FEI/EIN Number 27-4190393
Address: 4 PINEVIEW LANE, BOONTON, NJ 07005
Mail Address: 4 PINEVIEW LANE, BOONTON, NJ 07005
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WORLDWIDE MIXED MARTIAL ARTS SPORTS, INC., NEW YORK 4157390 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1530176 150 CLOVE ROAD, 11TH FLOOR, LITTLE FALLS, NJ, 07424 150 CLOVE ROAD, 11TH FLOOR, LITTLE FALLS, NJ, 07424 973-826-7735

Filings since 2012-08-15

Form type D/A
File number 021-166233
Filing date 2012-08-15
File View File

Filings since 2011-09-22

Form type D
File number 021-166233
Filing date 2011-09-22
File View File

Agent

Name Role Address
LAWRENCE, MAY Agent 1503 ISLAND WAY, WESTON, FL 33326

Director

Name Role Address
AGOSTINI, LUIGI Director 4 PINEVIEW LANE, BOONTON, NJ 07005
MICHAEL, EDWARD D Director 4 PINEVIEW LANE, BOONTON, NJ 07005

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-10-21 1503 ISLAND WAY, WESTON, FL 33326 No data
CHANGE OF PRINCIPAL ADDRESS 2013-10-21 4 PINEVIEW LANE, BOONTON, NJ 07005 No data
CHANGE OF MAILING ADDRESS 2013-10-21 4 PINEVIEW LANE, BOONTON, NJ 07005 No data
REGISTERED AGENT NAME CHANGED 2013-10-21 LAWRENCE, MAY No data
REINSTATEMENT 2013-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2011-07-27 No data No data
CONVERSION 2011-07-05 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000114961

Documents

Name Date
ANNUAL REPORT 2014-04-28
REINSTATEMENT 2013-10-21
ANNUAL REPORT 2012-04-11
Amendment 2011-07-27
Domestic Profit 2011-07-05

Date of last update: 24 Jan 2025

Sources: Florida Department of State