Search icon

PHOENIX ULTRASONIC RESTORATION, LLC - Florida Company Profile

Company Details

Entity Name: PHOENIX ULTRASONIC RESTORATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHOENIX ULTRASONIC RESTORATION, 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: 07 Mar 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000038820
FEI/EIN Number 46-5169434

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

Address: 5729 DesCartes Cir., Boynton Beach, FL, 33472, US
Mail Address: 3001 NW. 60th St., Fort Lauderdale,, FL, 33309, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAL RONY Manager 5729 DesCartes Cir., Boynton Beach, FL, 33472
Abramson Gad Dr. President 450 N. Park Rd., Hollywood, FL, 33021
TAL RONY Agent 5729 DesCartes Cir., Boynton Beach, FL, 33472

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-09 - -
CHANGE OF MAILING ADDRESS 2018-12-09 5729 DesCartes Cir., Boynton Beach, FL 33472 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-12-12 5729 DesCartes Cir., Boynton Beach, FL 33472 -
REINSTATEMENT 2016-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-12 5729 DesCartes Cir., Boynton Beach, FL 33472 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-03 - -
REGISTERED AGENT NAME CHANGED 2015-11-03 TAL, RONY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000495731 ACTIVE 1000000755005 BROWARD 2017-08-21 2027-08-23 $ 975.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2018-12-09
REINSTATEMENT 2016-12-12
REINSTATEMENT 2015-11-03
Florida Limited Liability 2014-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State