Search icon

FENIX INTERTRADE LLC - Florida Company Profile

Company Details

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

FENIX INTERTRADE 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: 20 Jul 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000083537
FEI/EIN Number 452855978

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

Address: 7431 SW 163 PL, MIAMI, FL, 33193, US
Mail Address: 7431 SW 163 PL, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALAVA JUAN MSr. Manager 7431 SW 163 PL, MIAMI, FL, 33193
ALAVA JUAN MSr. Agent 7431 SW 163 PL, MIAMI, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000048427 ALPHA SERVICES USA EXPIRED 2015-05-14 2020-12-31 - 4851 TAMIAMI TRAIL N., NAPLES, FL, 34103
G13000118731 THE-GEAR-SOLUTIONS EXPIRED 2013-12-05 2018-12-31 - 9712 HAMMOCKS BLVD, MIAMI, FL, 33196
G11000111612 LEGAND AIR EXPIRED 2011-11-16 2016-12-31 - 7999 SW 152ND AV BLD 6, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-25 7431 SW 163 PL, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 7431 SW 163 PL, MIAMI, FL 33193 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 7431 SW 163 PL, MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 2013-12-19 ALAVA, JUAN M, Sr. -

Documents

Name Date
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-29
AMENDED ANNUAL REPORT 2013-12-19
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State