Search icon

MEAT WORLD CORPORATION - Florida Company Profile

Company Details

Entity Name: MEAT WORLD CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEAT WORLD CORPORATION 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: 17 Oct 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P19000080753
FEI/EIN Number 843534886

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

Address: 6447 MIAMI LAKES DR EAST, STE 103 F, MIAMI LAKES, FL, 33014, US
Mail Address: 6447 MIAMI LAKES DR EAST, STE 103 F, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRABUCCO YAMILA President 6447 MIAMI LAKES DR EAST STE 103 F, MIAMI LAKES, FL, 33014
TRABUCCO YAMILA Secretary 6447 MIAMI LAKES DR EAST STE 103 F, MIAMI LAKES, FL, 33014
TRABUCCO YAMILA Agent 6447 MIAMI LAKES DR EAST, MIAMI LAKES, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000054147 INTERNATIONAL NEWFORD LIMITED ACTIVE 2020-05-15 2025-12-31 - 6447 MIAMI LAKES DR EAST, STE 103 F, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-04-01 TRABUCCO, YAMILA -

Documents

Name Date
ANNUAL REPORT 2020-04-01
Domestic Profit 2019-10-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State