Search icon

FLORIDA CITY PHOENIX LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA CITY PHOENIX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA CITY PHOENIX LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 04 Apr 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Jul 2009 (16 years ago)
Document Number: L05000032816
FEI/EIN Number 043811192

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

Address: 20 SW 2nd Ave, FLORIDA CITY, FL, 33034, US
Mail Address: 20 SW 2nd Ave, FLORIDA CITY, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOO MICHAEL A Manager 20 SW 2ND AVE, FLORIDA CITY, FL, 33034
HOO MICHAEL A Managing Member 20 SW 2ND AVE, FLORIDA CITY, FL, 33034
HOO MICHAEL A Agent 20 SW 2ND AVE, FLORIDA CITY, FL, 33034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000054440 MAHOO REAL ESTATE SOLUTIONS EXPIRED 2011-06-08 2016-12-31 - 201 SW 2ND AVE #102, FLORIDA CITY, FL, 33034

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 20 SW 2ND AVE, FLORIDA CITY, FL 33034 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-27 20 SW 2nd Ave, FLORIDA CITY, FL 33034 -
CHANGE OF MAILING ADDRESS 2020-05-27 20 SW 2nd Ave, FLORIDA CITY, FL 33034 -
CANCEL ADM DISS/REV 2009-07-27 - -
REGISTERED AGENT NAME CHANGED 2009-07-27 HOO, MICHAEL A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State