Search icon

PHOENIX DYNAMICS, LLC - Florida Company Profile

Company Details

Entity Name: PHOENIX DYNAMICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PHOENIX DYNAMICS, 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: 16 Jun 2010 (15 years ago)
Document Number: L10000064247
FEI/EIN Number 27-2855333

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

Address: 3105 NW 107th AVE, STE# 400-E4, DORAL, FL 33172
Mail Address: 3105 NW 107th AVE, STE# 400-E4, DORAL, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE GENESIS FIRM, LLC Agent -
E & M Capital Trust Authorized Member 3105 NW 107th AVE, STE# 400-E4 DORAL, FL 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000077338 BELLA MASELLIS EXPIRED 2010-08-23 2015-12-31 - 10660 NW 37TH, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 3105 NW 107th AVE, STE# 400-E4, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2018-03-12 3105 NW 107th AVE, STE# 400-E4, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 3105 NW 107th AVE, STE# 400-E4, DORAL, FL 33172 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-11

Date of last update: 23 Feb 2025

Sources: Florida Department of State