Search icon

AMERICAS WORLD WIDE CORP - Florida Company Profile

Company Details

Entity Name: AMERICAS WORLD WIDE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAS WORLD WIDE 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: 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: 22 Jul 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000066152
FEI/EIN Number 452809257

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

Address: 2375 West 80 Street, Hialeah, FL, 33016, US
Mail Address: 2375 West 80 Street, Hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORENA JORGE E100% President 2375 West 80 Street, Hialeah, FL, 33016
NORENA JORGE E100% Director 2375 West 80 Street, Hialeah, FL, 33016
GONZALEZ PUBLIC ACCOUNTANTS Agent 2375 West 80 Street, Hialeah, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-07-07 2375 West 80 Street, Hialeah, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-07 2375 West 80 Street, Hialeah, FL 33016 -
CHANGE OF MAILING ADDRESS 2016-07-07 2375 West 80 Street, Hialeah, FL 33016 -
REGISTERED AGENT NAME CHANGED 2016-07-07 GONZALEZ PUBLIC ACCOUNTANTS -
REINSTATEMENT 2016-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000421194 ACTIVE 1000000654698 MIAMI-DADE 2015-03-30 2035-04-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000482348 TERMINATED 1000000600061 MIAMI-DADE 2014-03-24 2034-05-01 $ 7,919.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001503284 TERMINATED 1000000539917 MIAMI-DADE 2013-09-23 2033-10-03 $ 3,493.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001442434 ACTIVE 1000000487224 MIAMI-DADE 2013-09-16 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2016-07-07
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-10-02
Off/Dir Resignation 2011-11-01
Domestic Profit 2011-07-22

Date of last update: 01 May 2025

Sources: Florida Department of State