Entity Name: | FENIXCOM, CREATIVITY & COMMUNICATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FENIXCOM, CREATIVITY & COMMUNICATION, 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. |
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: | 08 Jan 2010 (15 years ago) |
Date of dissolution: | 08 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Dec 2023 (a year ago) |
Document Number: | L10000002819 |
FEI/EIN Number |
42-1770093
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7769 NW 116TH PATH, DORAL, FL, 33178, US |
Mail Address: | 7769 NW 116TH PATH, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHUMACEIRO ALBERTO | Manager | CALLE T, RES. COLINA REAL, APTO. 4C. C VA, CARACAS, MI, 1080 Z |
BENCID ISAAC | Manager | 7769 NW 116TH PATH, DORAL, FL, 33178 |
BUSINESS FLORIDA SOLUTIONS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-03-06 | BUSINESS FLORIDA SOLUTIONS LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-12 | 7769 NW 116TH PATH, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2022-09-12 | 7769 NW 116TH PATH, DORAL, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-15 | 3403 NW 82ND AVE, STE 330, DORAL, FL 33122 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-08 |
ANNUAL REPORT | 2023-03-06 |
AMENDED ANNUAL REPORT | 2022-09-12 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State