Search icon

WORLDWIDE AEROSPACE INVESTMENTS, CORP - Florida Company Profile

Company Details

Entity Name: WORLDWIDE AEROSPACE INVESTMENTS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORLDWIDE AEROSPACE INVESTMENTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (2 years ago)
Document Number: P11000094982
FEI/EIN Number 453751350

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

Address: 8951 NW 109thCourt, Doral, FL, 33178, US
Mail Address: 8951 NW 109th Court, Suite 1001, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCIANI MARCO A President 8230 NW SOUTH RIVER DRIVE, MEDLEY, FL, 33166
Marco Luciani Agent 3555 NW 83rd Ave Apt 215, Doral, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-09-27 8951 NW 109thCourt, Suite 1001, Doral, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-27 8951 NW 109thCourt, Suite 1001, Doral, FL 33178 -
REINSTATEMENT 2023-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-14 3555 NW 83rd Ave Apt 215, Doral, FL 33122 -
REINSTATEMENT 2017-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-02 Marco Luciani -
REINSTATEMENT 2016-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000432961 TERMINATED 1000001001944 DADE 2024-07-08 2044-07-10 $ 5,620.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000510952 TERMINATED 1000000902976 DADE 2021-09-30 2041-10-06 $ 11,454.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000510960 TERMINATED 1000000902977 DADE 2021-09-30 2031-10-06 $ 792.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000485613 TERMINATED 1000000832393 MIAMI-DADE 2019-07-10 2029-07-17 $ 864.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000444325 TERMINATED 1000000744566 MIAMI-DADE 2017-07-25 2027-08-03 $ 602.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001622506 TERMINATED 1000000534853 MIAMI-DADE 2013-11-04 2033-11-07 $ 5,059.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-26
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-02
REINSTATEMENT 2017-10-18
REINSTATEMENT 2016-03-02
ANNUAL REPORT 2014-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1779247810 2020-05-21 0455 PPP 10870 Northwest 88th Terrace 203, Doral, FL, 33178-2110
Loan Status Date 2020-06-06
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Doral, MIAMI-DADE, FL, 33178-2110
Project Congressional District FL-26
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6656108606 2021-03-23 0455 PPS 10870 NW 88th Ter, Doral, FL, 33178-2115
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-2115
Project Congressional District FL-26
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State