Search icon

WORLD THREADS, INC.

Company Details

Entity Name: WORLD THREADS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Jul 1996 (29 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 08 Dec 2021 (3 years ago)
Document Number: P96000058002
FEI/EIN Number 65-0683688
Address: 2222 PONCE DE LEON BLVD, SUITE 2W101, CORAL GABLES, FL 33134
Mail Address: 2222 PONCE DE LEON BLVD, SUITE 2W101, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
ROVITO, MARIELA President 2222 PONCE DE LEON BLVD, SUITE 2W101 CORAL GABLES, FL 33134

Secretary

Name Role Address
SALAVERRIA, ALEJANDRINA Secretary 2222 PONCE DE LEON BLVD, SUITE 2W101 CORAL GABLES, FL 33134

Shareholder

Name Role Address
MEJIA, CARLOS Shareholder 2222 PONCE DE LEON BLVD, SUITE 2W101 CORAL GABLES, FL 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000035468 EBERJEY ACTIVE 2016-04-07 2027-12-31 No data 360 NW 27TH STREET, SUITE 08-126, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-10 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-10 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF MAILING ADDRESS 2022-08-31 2222 PONCE DE LEON BLVD, SUITE 2W101, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 2222 PONCE DE LEON BLVD, SUITE 2W101, CORAL GABLES, FL 33134 No data
RESTATED ARTICLES 2021-12-08 No data No data

Documents

Name Date
Reg. Agent Change 2024-05-10
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-24
Restated Articles 2021-12-08
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State