Search icon

PHANEL INTERNET & BUSINESS SERVICES LLC. - Florida Company Profile

Company Details

Entity Name: PHANEL INTERNET & BUSINESS SERVICES LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHANEL INTERNET & BUSINESS SERVICES 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: 26 Dec 2007 (17 years ago)
Date of dissolution: 30 Aug 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Aug 2024 (8 months ago)
Document Number: L07000127411
FEI/EIN Number 261615729

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

Address: 10880 NW 5TH AVE, MIAMI, FL, 33168, US
Mail Address: 1045 N 107 St, Lincoln, NE, 68527, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETIT PHANEL Chief Executive Officer 10880 NW 5TH AVE, MIAMI, FL, 33168
PETIT PHANEL Agent 10880 NW 5TH AVE, MIAMI, FL, 33168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000103893 HELLO KITTY STORE USA EXPIRED 2012-10-25 2017-12-31 - 10880 NW 5TH AVE, MIAMI, FL, 33168
G10000027062 PHANEL.TV EXPIRED 2010-03-24 2015-12-31 - 10880 NW 5TH AVE, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-30 - -
CHANGE OF MAILING ADDRESS 2022-04-30 10880 NW 5TH AVE, MIAMI, FL 33168 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-12 10880 NW 5TH AVE, MIAMI, FL 33168 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-12 10880 NW 5TH AVE, MIAMI, FL 33168 -
REINSTATEMENT 2014-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-30
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State