Search icon

PHOINIX PMATS LLC - Florida Company Profile

Company Details

Entity Name: PHOINIX PMATS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHOINIX PMATS 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: 03 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2023 (a year ago)
Document Number: L12000150644
FEI/EIN Number 46-1485439

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

Address: 7549 Buccaneer Avenue, North Bay Village, FL, 33141, US
Mail Address: 7549 Buccaneer Avenue, North Bay Village, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUVALL Duvall Managing Member 7549 Buccaneer Avenue, North Bay Village, FL, 33141
BELTRAME MARIANO Managing Member 7549 Buccaneer Avenue, North Bay Village, FL, 33141
Wendy Duvall Y Agent 7549 Buccaneer Avenue, North Bay Village, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 7549 Buccaneer Avenue, North Bay Village, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 7549 Buccaneer Avenue, North Bay Village, FL 33141 -
CHANGE OF MAILING ADDRESS 2024-04-16 7549 Buccaneer Avenue, North Bay Village, FL 33141 -
REINSTATEMENT 2023-10-24 - -
REGISTERED AGENT NAME CHANGED 2023-10-24 Wendy, Duvall Yajaira -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
REINSTATEMENT 2023-10-24
REINSTATEMENT 2022-10-05
ANNUAL REPORT 2021-03-13
REINSTATEMENT 2020-11-03
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State