Search icon

DUTY FREE WORLD, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: DUTY FREE WORLD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DUTY FREE WORLD, 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: 19 Apr 1995 (30 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P95000030467
FEI/EIN Number 650574861

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

Address: 12901 N.W. 113TH CT., MEDLEY, FL, 33178, US
Mail Address: 12901 N.W. 113TH CT., MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DUTY FREE WORLD, INC., NEW YORK 2977886 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DUTY FREE WORLD 401(K) PLAN 2017 650574861 2018-10-15 DUTY FREE WORLD, INC. 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 446120
Sponsor’s telephone number 3058879695
Plan sponsor’s address 12901 NW 113TH COURT, MEDLEY, FL, 33175

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing MARY MARINO
Valid signature Filed with authorized/valid electronic signature
DUTY FREE WORLD 401(K) PLAN 2016 650574861 2017-09-22 DUTY FREE WORLD, INC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 446120
Sponsor’s telephone number 3058879695
Plan sponsor’s address 12901 NW 113TH COURT, MEDLEY, FL, 33175

Signature of

Role Plan administrator
Date 2017-09-22
Name of individual signing MARY MARINO
Valid signature Filed with authorized/valid electronic signature
DUTY FREE WORLD, INC. 401(K) PLAN 2015 650574861 2016-10-17 DUTY FREE WORLD, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 446120
Sponsor’s telephone number 3058879695
Plan sponsor’s address 12901 NW 113TH COURT, MEDLEY, FL, 33178

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing MARY MARINO
Valid signature Filed with authorized/valid electronic signature
DUTY FREE WORLD, INC. 401(K) PLAN 2014 650574861 2015-10-14 DUTY FREE WORLD, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 446120
Sponsor’s telephone number 3058879695
Plan sponsor’s address 12901 NW 113TH COURT, MEDLEY, FL, 33178

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing MARY MARINO
Valid signature Filed with authorized/valid electronic signature
DUTY FREE WORLD, INC. 401(K) PLAN 2013 650574861 2014-07-25 DUTY FREE WORLD, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 446120
Sponsor’s telephone number 3058879695
Plan sponsor’s address 12901 NW 113TH COURT, MEDLEY, FL, 33178

Signature of

Role Plan administrator
Date 2014-07-25
Name of individual signing MARY MARINO
Valid signature Filed with authorized/valid electronic signature
DUTY FREE WORLD, INC. 401(K) PLAN 2012 650574861 2013-10-11 DUTY FREE WORLD, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 446120
Sponsor’s telephone number 3058879695
Plan sponsor’s address 12901 NW 113TH COURT, MEDLEY, FL, 33178

Signature of

Role Plan administrator
Date 2013-10-11
Name of individual signing MARY MARINO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-11
Name of individual signing MARY MARINO
Valid signature Filed with authorized/valid electronic signature
DUTY FREE WORLD, INC. 401(K) PLAN 2011 650574861 2012-10-16 DUTY FREE WORLD, INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 446120
Sponsor’s telephone number 3058879695
Plan sponsor’s address 12901 NW 113TH COURT, MEDLEY, FL, 33178

Plan administrator’s name and address

Administrator’s EIN 650574861
Plan administrator’s name DUTY FREE WORLD, INC.
Plan administrator’s address 12901 NW 113TH COURT, MEDLEY, FL, 33178
Administrator’s telephone number 3058879695

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing MARY MARINO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Zimmerman & Alzate Agent 13320 S. W. 128th Street, Miami,, FL, 33186
DEL VALLE MAYRA President 7915 NW 162ND ST, MIAMI LKS, FL, 33016
CARDOSO LEYLANI Vice President 7933 NW 158TH TERR, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2018-10-31 - -
REGISTERED AGENT NAME CHANGED 2013-03-22 Zimmerman & Alzate -
REGISTERED AGENT ADDRESS CHANGED 2013-03-22 13320 S. W. 128th Street, Miami,, FL 33186 -
AMENDMENT 2007-07-18 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-19 12901 N.W. 113TH CT., MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2007-03-19 12901 N.W. 113TH CT., MEDLEY, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000122952 TERMINATED 17-022765 CA 01 11TH JUDICIAL CIRCUIT DADE 2018-03-23 2023-03-28 $21,951.05 OLD DOMINION FREIGHT LINE, INC., 500 OLD DOMINIION WAY, THOMASVILLE, NC 27360

Court Cases

Title Case Number Docket Date Status
DUTY FREE WORLD, INC., et al., VS MIAMI PERFUME JUNCTION, INC., et al., 3D2018-0478 2018-03-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-25827

Parties

Name DUTY FREE WORLD, INC.
Role Appellant
Status Active
Representations Rebecca M. Plasencia, J. RAUL COSIO
Name DUTY FREE WORLD INFLIGHT, INC.
Role Appellant
Status Active
Name LEYLANI CARDOSO
Role Appellant
Status Active
Name MAYRA DEL VALLE
Role Appellant
Status Active
Name DORAL INTERNATIONAL PRODUCTS LLC
Role Appellee
Status Active
Name MIAMI PERFUME JUNCTION, INC.
Role Appellee
Status Active
Representations JACQUELINE M. ARANGO, GERALD B. COPE, JR., Ilana Gorenstein, MICHAEL B. CHAVIES, ERIKA R. WILLIS
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellants’ motion for provisional award of appellate attorneys’ fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellee Doral International Products, LLC’s motion for appellate attorney’s fees is hereby denied.
Docket Date 2018-08-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-07-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-06-29
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of DUTY FREE WORLD, INC.
Docket Date 2018-06-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MIAMI PERFUME JUNCTION, INC.
Docket Date 2018-06-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DUTY FREE WORLD, INC.
Docket Date 2018-06-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DUTY FREE WORLD, INC.
Docket Date 2018-06-21
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ This cause is removed from the oral argument calendar of Thursday, July 5, 2018 9:30 o'clock A.M., and is reset on Tuesday, July 3, 2018 at 9:30 o'clock A.M. with TEN (10) minutes each side for oral argument.LAGOA, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2018-06-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 7 days to 6/22/18
Docket Date 2018-06-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DUTY FREE WORLD, INC.
Docket Date 2018-05-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-05-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MIAMI PERFUME JUNCTION, INC.
Docket Date 2018-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MIAMI PERFUME JUNCTION, INC.
Docket Date 2018-05-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-4 days to 5/21/18
Docket Date 2018-05-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-10 days to 5/17/18
Docket Date 2018-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MIAMI PERFUME JUNCTION, INC.
Docket Date 2018-04-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-7 days to 5/7/18
Docket Date 2018-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MIAMI PERFUME JUNCTION, INC.
Docket Date 2018-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MIAMI PERFUME JUNCTION, INC.
Docket Date 2018-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MIAMI PERFUME JUNCTION, INC.
Docket Date 2018-04-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-7 days to 4/30/18
Docket Date 2018-03-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ POINT II HAS BEEN RESOLVED BY THE PARTIES AND ISTHEREFORE MOOT
On Behalf Of DUTY FREE WORLD, INC.
Docket Date 2018-03-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DUTY FREE WORLD, INC.
Docket Date 2018-03-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of DUTY FREE WORLD, INC.
Docket Date 2018-03-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-03-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of DUTY FREE WORLD, INC.

Documents

Name Date
ANNUAL REPORT 2019-03-08
Amendment 2018-10-31
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-15
AMENDED ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-22
Reg. Agent Change 2012-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State