Search icon

PHOENIX TECHNOLOGY & MARKETING LLC - Florida Company Profile

Company Details

Entity Name: PHOENIX TECHNOLOGY & MARKETING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHOENIX TECHNOLOGY & MARKETING 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: 12 Aug 2013 (12 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: L13000113352
FEI/EIN Number 46-3643890

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

Address: 1300 NE MIAMI GARDENS DR., Suite #612, NORTH MIAMI BEACH, FL, 33179, US
Mail Address: 1300 NE MIAMI GARDENS DR., Suite # 612, NORTH MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE MIRANDA LUIZ Managing Member 1300 NE MIAMI GARDENS DR. # 612, NORTH MIAMI BEACH, FL, 33179
MIRANDA ANA Managing Member 1300 NE MIAMI GARDENS DR. # 612, NORTH MIAMI BEACH, FL, 33179
DANG SHEILA Agent 13302 WINDING OAK COURT, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 1300 NE MIAMI GARDENS DR., Suite #612, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 2016-04-18 1300 NE MIAMI GARDENS DR., Suite #612, NORTH MIAMI BEACH, FL 33179 -
REINSTATEMENT 2015-06-14 - -
REGISTERED AGENT NAME CHANGED 2015-06-14 DANG, SHEILA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-07-19
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-18
REINSTATEMENT 2015-06-14
Florida Limited Liability 2013-08-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State