Search icon

FENIXCOM, CREATIVITY & COMMUNICATION, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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