Search icon

WELDING WORLD INC. - Florida Company Profile

Company Details

Entity Name: WELDING WORLD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WELDING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Mar 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Oct 2016 (8 years ago)
Document Number: P99000020007
FEI/EIN Number 650899427

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

Address: 12940 SW 122 AVE., MIAMI, FL, 33186, US
Mail Address: 12940 SW 122 AVE., MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ YULEIDY President 12940 SW 122 AVE., MIAMI, FL, 33186
RODRIGUEZ YULEIDY Agent 12940 SW 122 AVE., MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000022392 AVANCE TRUCKING EXPIRED 2014-03-03 2019-12-31 - 12940 SW 122 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 12940 SW 122 AVE., MIAMI, FL 33186 -
AMENDMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 RODRIGUEZ, YULEIDY -
AMENDMENT 2015-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-24 12940 SW 122 AVE., MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2014-03-24 12940 SW 122 AVE., MIAMI, FL 33186 -
REINSTATEMENT 2011-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000473681 TERMINATED 1000000223847 DADE 2011-07-12 2021-08-03 $ 580.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
Amendment 2016-10-21
ANNUAL REPORT 2016-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State