Search icon

INTERNATIONAL PHOENIX GROUP, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: INTERNATIONAL PHOENIX GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL PHOENIX GROUP, 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: 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 Nov 2007 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L07000116454
FEI/EIN Number 261430767

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

Address: 628 BOCA MARINA COURT, BOCA RATON, FL, 33487, US
Mail Address: P O BOX 816, OAK LAWN, IL, 60454, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INTERNATIONAL PHOENIX GROUP, LLC, ILLINOIS LLC_03322726 ILLINOIS

Key Officers & Management

Name Role Address
DESOUZA JOAN Managing Member 1850 BAY ROAD PHC, VERO BEACH, FL, 32963
JORDAN GREGORY J Agent 1850 BAY RD., VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-14 1850 BAY RD., VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 2011-09-14 JORDAN, GREGORY J -
CHANGE OF PRINCIPAL ADDRESS 2009-12-10 628 BOCA MARINA COURT, BOCA RATON, FL 33487 -
REINSTATEMENT 2009-12-10 - -
CHANGE OF MAILING ADDRESS 2009-12-10 628 BOCA MARINA COURT, BOCA RATON, FL 33487 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2011-09-14
ANNUAL REPORT 2010-04-08
REINSTATEMENT 2009-12-10
ANNUAL REPORT 2008-04-28
Florida Limited Liability 2007-11-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State