Entity Name: | WORLD CLASS INSURANCE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WORLD CLASS INSURANCE GROUP, 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: |
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: | 16 Apr 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Feb 2014 (11 years ago) |
Document Number: | P12000035736 |
FEI/EIN Number |
45-5069047
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18004 NW 87 PL, HIALEAH, FL, 33018, US |
Mail Address: | 18004 NW 87 PL, HIALEAH, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AVILA DOUNEY | President | 18004 NW 87 PL, HIALEAH, FL, 33018 |
DUNKLEY LINDSAY | Agent | 14100 PALMETTO FRONTAGE ROAD, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-06-28 | 18004 NW 87 PL, HIALEAH, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2018-06-28 | 18004 NW 87 PL, HIALEAH, FL 33018 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-26 | DUNKLEY, LINDSAY | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-26 | 14100 PALMETTO FRONTAGE ROAD, 201, MIAMI LAKES, FL 33016 | - |
AMENDMENT | 2014-02-18 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000073849 | TERMINATED | 1000000812129 | DADE | 2019-01-25 | 2029-01-30 | $ 849.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-05-14 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State