Search icon

SIMPLE MANAGEMENT WORLDWIDE, INC.

Company Details

Entity Name: SIMPLE MANAGEMENT WORLDWIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jul 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P11000063972
FEI/EIN Number 452767862
Address: 6855 Edgewater unit 1b coral gables fl, CORAL GABLES, FL, 33133, US
Mail Address: 6855 Edgewater unit 1b coral gables fl, CORAL GABLES, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NAVARRETE VICTOR Agent 6855 Edgewater unit 1b coral gables fl, CORAL GABLES, FL, 33133

President

Name Role Address
NAVARRETE VICTOR President 6855 Edgewater unit 1b coral gables fl, CORAL GABLES, FL, 33133

Treasurer

Name Role Address
NAVARRETE VICTOR Treasurer 6855 Edgewater unit 1b coral gables fl, CORAL GABLES, FL, 33133

Secretary

Name Role Address
NAVARRETE VICTOR Secretary 6855 Edgewater unit 1b coral gables fl, CORAL GABLES, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000092164 FOREIGN FLATS EXPIRED 2015-09-08 2020-12-31 No data 2332 GALIANO STREET, 2DN FLOOR, CORAL GABLES, FL, 33134
G15000092166 HANDY WOMEN EXPIRED 2015-09-08 2020-12-31 No data 2332 GALIANO STREET, 2DN FLOOR, CORAL GABLES, FL, 33134
G13000044672 2 LIVE SIMPLY EXPIRED 2013-05-09 2018-12-31 No data 7717 BYRON AVE, APT# 15, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 6855 Edgewater unit 1b coral gables fl, 1b, CORAL GABLES, FL 33133 No data
CHANGE OF MAILING ADDRESS 2018-05-01 6855 Edgewater unit 1b coral gables fl, 1b, CORAL GABLES, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 6855 Edgewater unit 1b coral gables fl, 1b, CORAL GABLES, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2016-04-28 NAVARRETE, VICTOR No data
AMENDMENT 2015-11-20 No data No data
AMENDMENT 2015-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
Amendment 2015-11-20
Amendment 2015-10-01
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-09-07
Domestic Profit 2011-07-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State