Entity Name: | FENIX EVENT PRODUCTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 30 Jan 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2023 (a year ago) |
Document Number: | L17000023688 |
FEI/EIN Number | 81-5190214 |
Address: | 2942 NW 46 St, MIAMI, FL, 33142, US |
Mail Address: | 2942 NW 46 St, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACOSTA JEAN C | Agent | 7553 Bounty Ave, North Bay Village, FL, 33141 |
Name | Role | Address |
---|---|---|
Acosta Jean C | Chief Executive Officer | 7553 Bounty Ave, North Bay Village, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-09-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-18 | 2942 NW 46 St, MIAMI, FL 33142 | No data |
CHANGE OF MAILING ADDRESS | 2023-05-18 | 2942 NW 46 St, MIAMI, FL 33142 | No data |
REINSTATEMENT | 2022-03-31 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-03 | 7553 Bounty Ave, North Bay Village, FL 33141 | No data |
REINSTATEMENT | 2020-12-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2019-02-12 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
REINSTATEMENT | 2023-09-26 |
REINSTATEMENT | 2022-03-31 |
REINSTATEMENT | 2020-12-03 |
REINSTATEMENT | 2019-02-12 |
Florida Limited Liability | 2017-01-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State