Search icon

PHONEDOCTOR.COM LLC - Florida Company Profile

Company Details

Entity Name: PHONEDOCTOR.COM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHONEDOCTOR.COM 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: 17 Jan 2012 (13 years ago)
Date of dissolution: 27 Jun 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jun 2018 (7 years ago)
Document Number: L12000007478
FEI/EIN Number 45-4290711

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

Address: 595 NW 91st Street, Miami, FL, 33150, US
Mail Address: PO Box 380351, MIAMI, FL, 33238-0351, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JKC TRUST Manager 595 NW 91 STREET, MIAMI, FL, 33150
JKC Trust Agent 595 NW 91st Street, Miami, FL, 33150

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000099430 NEILOSINCLAIR.COM EXPIRED 2013-10-08 2018-12-31 - 595 NW 91ST STREET, MIAMI, FL, 33150
G13000084766 BBS BUSINESS SYSTEMS EXPIRED 2013-08-26 2018-12-31 - 595 NW 91ST STREET, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-06-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-16 595 NW 91st Street, Miami, FL 33150 -
REGISTERED AGENT NAME CHANGED 2018-03-16 JKC Trust -
REGISTERED AGENT ADDRESS CHANGED 2018-03-16 595 NW 91st Street, Miami, FL 33150 -
CHANGE OF MAILING ADDRESS 2018-03-16 595 NW 91st Street, Miami, FL 33150 -
REINSTATEMENT 2017-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-06-27
ANNUAL REPORT 2018-03-16
REINSTATEMENT 2017-04-17
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-05
AMENDED ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2013-01-24
Florida Limited Liability 2012-01-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State