Search icon

MYWORLD AMERICA INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MYWORLD AMERICA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Sep 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: P17000073953
FEI/EIN Number 82-2314551
Address: 110 East Broward Boulevard, Suite 1700, Fort Lauderdale, FL, 33301, US
Mail Address: 110 East Broward Boulevard, Suite 1700, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bronzato Gian Marco Director 110 East Broward Boulevard, Fort Lauderdale, FL, 33301
Swanson Matthew Director 110 East Broward Boulevard, Fort Lauderdale, FL, 33301
Bronzato Gian Marco Agent 110 East Broward Boulevard, Fort Lauderdale, FL, 33301

Form 5500 Series

Employer Identification Number (EIN):
822314551
Plan Year:
2024
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 110 East Broward Boulevard, Suite 1700, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-03 110 East Broward Boulevard, Suite 1700, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2025-02-03 110 East Broward Boulevard, Suite 1700, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2023-08-10 Bronzato, Gian Marco -
CHANGE OF MAILING ADDRESS 2023-04-28 11110 W. Oakland Park Blvd, Ste. 275, Sunrise, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 11110 W. Oakland Park Blvd, Ste. 275, Sunrise, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 11110 W. Oakland Park Blvd, Ste. 275, Sunrise, FL 33351 -
REINSTATEMENT 2023-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
NAME CHANGE AMENDMENT 2018-01-17 MYWORLD AMERICA INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-03
AMENDED ANNUAL REPORT 2024-12-13
AMENDED ANNUAL REPORT 2024-12-09
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-08-10
AMENDED ANNUAL REPORT 2023-07-05
REINSTATEMENT 2023-04-28
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-19

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
230597.00
Total Face Value Of Loan:
230597.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$230,597
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$230,597
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$233,216.84
Servicing Lender:
First National Bank of Coffee County
Use of Proceeds:
Payroll: $184,478
Utilities: $1,500
Rent: $7,724
Healthcare: $36895

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State