Entity Name: | IPHONE WORLD, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 May 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P14000039681 |
FEI/EIN Number | 46-5594282 |
Address: | 3964 194TH LN, GOLDEN BEACH, FL, 33160, US |
Mail Address: | 20533 BISCAYNE BLVD, STE 595, AVENTURA, FL, 33180 |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KHOURY NICOLAS | Agent | 20533 BISCAYNE BLVD, AVENTURA, FL, 33180 |
Name | Role | Address |
---|---|---|
KHOURY NICOLAS | President | 20533 BISCAYNE BLVD STE 595, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-20 | 3964 194TH LN, GOLDEN BEACH, FL 33160 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-28 | KHOURY, NICOLAS | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 20533 BISCAYNE BLVD, STE 595, AVENTURA, FL 33180 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-06-20 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
Domestic Profit | 2014-05-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State