Search icon

WORLD JUDOKICKBOX FEDERATION INC. - Florida Company Profile

Company Details

Entity Name: WORLD JUDOKICKBOX FEDERATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORLD JUDOKICKBOX FEDERATION 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: 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: 27 Oct 2014 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000088006
FEI/EIN Number 47-2168850

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

Address: 16451 SW 52TH STREET, MIAMI, FL, 33185, US
Mail Address: 16451 SW 52TH STREET, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINALES CARLOS President 15278 SW 104TH STREET, SUITE 5-25, FL, 33196
CASTANOS ERIC Vice President 15278 SW 104TH STREET, MIAMI, FL, 33196
HERNANDEZ FRAIBEL Director 12491 SW 134TH CT, MIAMI, FL, 33186
HERNANDEZ FRAIBEL Treasurer 12491 SW 134TH CT, MIAMI, FL, 33186
FINALES CARLOS Agent 16451 SW 52TH STREET, MIAMI, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000109419 WJKBF EXPIRED 2014-10-29 2019-12-31 - 15278 SW 104TH STREET, SUITE 5-25, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 16451 SW 52TH STREET, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2018-05-01 16451 SW 52TH STREET, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 16451 SW 52TH STREET, MIAMI, FL 33185 -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-22
Domestic Profit 2014-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State