Search icon

FENIX FREIGHT LLC - Florida Company Profile

Company Details

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

FENIX FREIGHT 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: 28 Sep 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Apr 2016 (9 years ago)
Document Number: L10000101088
FEI/EIN Number 273577725

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

Address: 10900 NW 146 Street, Hialeah Gardens, FL, 33018, US
Mail Address: 10900 NW 146 Street, Hialeah Gardens, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDERON WILLIAM Manager 10900 NW 146 Street, Hialeah Gardens, FL, 33018
SUAREZ RODRIGUEZ ZULMA Auth 3749 NW 85 TER, HOLLYWOOD, FL, 33024
calderon william rSr. Agent 10900 NW 146 Street, Hialeah Gardens, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000058561 BEE SMART BUSINESS SOLUTIONS ACTIVE 2020-05-27 2025-12-31 - 8810 NW 24 TH TERRACE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 10900 NW 146 Street, Suite 102, Hialeah Gardens, FL 33018 -
CHANGE OF MAILING ADDRESS 2024-03-12 10900 NW 146 Street, Suite 102, Hialeah Gardens, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 10900 NW 146 Street, Suite 102, Hialeah Gardens, FL 33018 -
REGISTERED AGENT NAME CHANGED 2017-03-30 calderon, william ricardo, Sr. -
LC AMENDMENT 2016-04-11 - -
LC AMENDMENT 2012-06-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-10
AMENDED ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-04-10
AMENDED ANNUAL REPORT 2018-10-29
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State