Search icon

WORLD EMBLEM INTERNATIONAL, INC.

Headquarter

Company Details

Entity Name: WORLD EMBLEM INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Jan 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Apr 2004 (21 years ago)
Document Number: P93000003205
FEI/EIN Number 65-0381446
Address: 602 SW 12th Avenue, Fort Lauderdale, FL 33312
Mail Address: 602 SW 12th Avenue, Fort Lauderdale, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WORLD EMBLEM INTERNATIONAL, INC., ILLINOIS CORP_67894081 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300N6HQPZCUJF4A62 P93000003205 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O REGISTERED AGENT SOLUTIONS, INC., TALLAHASSEE, US-FL, US, 32301
Headquarters 4601 Sheridan Street, Hollywood, US-FL, US, 33021

Registration details

Registration Date 2022-02-24
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-02-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P93000003205

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WORLD EMBLEM INTERNATIONAL, INC. 401K PROFIT SHA 2010 650381446 2011-10-10 WORLD EMBLEM INTERNATIONAL, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 315990
Sponsor’s telephone number 8007660448
Plan sponsor’s address 1500 NE 131 ST, NORTH MIAMI, FL, 33161

Plan administrator’s name and address

Administrator’s EIN 650381446
Plan administrator’s name WORLD EMBLEM INTERNATIONAL, INC.
Plan administrator’s address 1500 NE 131 ST, NORTH MIAMI, FL, 33161
Administrator’s telephone number 8007660448

Signature of

Role Plan administrator
Date 2011-10-10
Name of individual signing WAYNE RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
WORLD EMBLEM INTERNATIONAL, INC. 401K PROFIT SHA 2009 650381446 2010-10-14 WORLD EMBLEM INTERNATIONAL, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 315990
Sponsor’s telephone number 8007660448
Plan sponsor’s address 1500 NE 131 ST, NORTH MIAMI, FL, 33161

Plan administrator’s name and address

Administrator’s EIN 650381446
Plan administrator’s name WORLD EMBLEM INTERNATIONAL, INC.
Plan administrator’s address 1500 NE 131 ST, NORTH MIAMI, FL, 33161
Administrator’s telephone number 8007660448

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing ROBERT RAVELO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Chief Executive Officer

Name Role Address
CARR, RANDY Chief Executive Officer 602 SW 12th Avenue, Fort Lauderdale, FL 33312

Secretary

Name Role Address
CARR, JAMIE Secretary 602 SW 12th Avenue, Fort Lauderdale, FL 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000070827 NAME BADGES INTERNATIONAL (NBI) EXPIRED 2010-08-02 2015-12-31 No data 1500 N.E. 131ST STREET, NORTH MIAMI, FL, 33161
G08255900005 BRANDANGO EXPIRED 2008-09-11 2013-12-31 No data 1500 NE 131 ST., MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-31 602 SW 12th Avenue, Fort Lauderdale, FL 33312 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 602 SW 12th Avenue, Fort Lauderdale, FL 33312 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
REGISTERED AGENT NAME CHANGED 2012-03-27 REGISTERED AGENT SOLUTIONS, INC. No data
AMENDMENT 2004-04-16 No data No data
REINSTATEMENT 2003-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 1997-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000002998 LAPSED 03-7502 CC 26 MIAMI-DADE COUNTY COURT 2004-01-09 2009-01-14 $7,185.82 FIREMAN'S FUND INSURANCE COMPANY, 7887 EAST BELLEVIEW AVENUE, STE. 400, ENGLEWOOD, CO 80111

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State