Search icon

FENIX EXPORT LLC - Florida Company Profile

Company Details

Entity Name: FENIX EXPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FENIX EXPORT 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: 13 Sep 2010 (14 years ago)
Date of dissolution: 06 Jan 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2025 (2 months ago)
Document Number: L10000095194
FEI/EIN Number 273508955

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

Address: 850 NE 12th Ave, 221, Hallandale Beach, FL, 33009, US
Mail Address: 850 NE 12th Ave, 221, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WONG KEVIN T Manager 180 E Dania Beach Blvd, Dania Beach, FL, 33004
Wallway Jude Authorized Member 850 NE 12th Ave, Hallandale Beach, FL, 33009
WONG KEVIN T Agent 850 NE 12th Ave, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-08 850 NE 12th Ave, 221, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2023-04-08 850 NE 12th Ave, 221, Hallandale Beach, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-08 850 NE 12th Ave, 221, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2022-02-12 WONG, KEVIN T. -
LC AMENDMENT 2013-04-23 - -
LC AMENDMENT 2011-07-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000067777 TERMINATED 1000000772546 DADE 2018-02-12 2038-02-14 $ 15,399.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-06
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State