Search icon

WORLDWIDE OLIVE BERAKAH .CORP - Florida Company Profile

Company Details

Entity Name: WORLDWIDE OLIVE BERAKAH .CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORLDWIDE OLIVE BERAKAH .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: 21 Jan 2014 (11 years ago)
Date of dissolution: 26 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2020 (5 years ago)
Document Number: P14000005790
FEI/EIN Number 46-4595759

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

Address: 7382 NW 35 TERR, MIAMI, FL, 33122, US
Mail Address: 16861 SW 1st Manor, Pembroke Pines, FL, 33027, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALDONADO MARY President 16861 SW 1st Manor, Pembroke Pines, FL, 33027
MALDONADO ALFONSO Agent 16861 SW 1st Manor, Miami, FL, 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-26 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-03 7382 NW 35 TERR, SUITE 106, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2017-01-03 7382 NW 35 TERR, SUITE 106, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-03 16861 SW 1st Manor, Miami, FL 33027 -
AMENDMENT 2014-10-28 - -
REGISTERED AGENT NAME CHANGED 2014-10-28 MALDONADO, ALFONSO -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-26
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-20
Amendment 2014-10-28
Domestic Profit 2014-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State