Search icon

PHOENIX CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: PHOENIX CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHOENIX CONSTRUCTION, 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: 23 Apr 1980 (45 years ago)
Date of dissolution: 16 Dec 1981 (43 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 16 Dec 1981 (43 years ago)
Document Number: 662080
FEI/EIN Number 000000000

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

Address: 11940 S.W. 34TH ST., C/O GUILLERMO PEREZ, MIAMI, FL, 33175
Mail Address: 11940 S.W. 34TH ST., C/O GUILLERMO PEREZ, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTEGA, GUILLERMO P. Director 11940 S.W. 34TH ST., MIAMI, FL
PEREZ, THELMA Director 11940 S.W. 34TH ST., MIAMI, FL
PEREZ, LILLIANA Director 11940 S.W. 34TH ST., MIAMI, FL
PEREZ, JOAQUIN Director 11940 S.W. 34TH ST., MIAMI, FL
PEREZ, GUILLERMO Agent 11940 S.W. 34TH ST., MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1981-12-16 - -

Court Cases

Title Case Number Docket Date Status
PHOENIX CONSTRUCTION, INC. AND DOMINIK SWABY VS SECURED FOUNDATION, INC. 3D2016-1105 2016-05-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-19294

Parties

Name DOMINIK SWABY
Role Appellant
Status Active
Name PHOENIX CONSTRUCTION, INC.
Role Appellant
Status Active
Representations KEVIN L. HAGEN
Name SECURED FOUNDATION, INC.
Role Appellee
Status Active
Representations RICHARD F. HUSSEY
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SECURED FOUNDATION, INC.
Docket Date 2017-03-29
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of SECURED FOUNDATION, INC.
Docket Date 2017-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-05-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-05-25
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of appellee's motion to dismiss appeal, it is ordered that the above styled appeal is hereby dismissed. Upon consideration of appellee's motion for appellate attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2017-05-08
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2017-05-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SECURED FOUNDATION, INC.
Docket Date 2017-03-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant shall file the initial brief within thirty (30) days from the date of this order.
Docket Date 2017-02-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The suggestion of bankruptcy is noted by the Court. This appeal shall proceed. See Shop in the Grove, Ltd. v. Union Fed. Sav. & Loan Ass¿n of Miami, 425 So. 3d 1138 (Fla. 3d DCA 1982).
Docket Date 2017-02-23
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2017-02-23
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of PHOENIX CONSTRUCTION, INC.
Docket Date 2016-08-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 10/11/16
Docket Date 2016-08-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PHOENIX CONSTRUCTION, INC.
Docket Date 2016-07-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 8/27/16
Docket Date 2016-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PHOENIX CONSTRUCTION, INC.
Docket Date 2016-07-12
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-05-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before May 29, 2016.
Docket Date 2016-05-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PHOENIX CONSTRUCTION, INC.
Docket Date 2016-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.

Date of last update: 01 Apr 2025

Sources: Florida Department of State