Search icon

FENIX SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: FENIX SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FENIX SUPPLY 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: 12 Jun 2017 (8 years ago)
Document Number: L17000128435
FEI/EIN Number 82-1856462

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

Address: 8538 NW 108TH AVE, MIAMI, FL, 33178, US
Mail Address: 8538 NW 108TH AVE, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEIVA HILL RUEDA CONSULTING, LLC Agent -
GINNARI NARANJO SILVIA I Manager 8538 NW 108TH AVE, MIAMI, FL, 33178
MONTE SANGUINO ANGEL E Manager 8538 NW 108TH AVE, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000028955 GLOBAL BRICK CONTRACTOR ACTIVE 2019-03-01 2029-12-31 - 8538 NW 108TH AVE, MIAMI, FL, 33178
G19000007872 MAGSI CONTRACTORS EXPIRED 2019-01-15 2024-12-31 - 16238 SW 57TH LN, MIAMI, FL, 33193
G18000065833 FENIX CONTRACTORS EXPIRED 2018-06-06 2023-12-31 - 16238 SW 57TH LN, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 8538 NW 108TH AVE, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-03-07 8538 NW 108TH AVE, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2024-03-07 LEIVA HILL RUEDA CONSULTING LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 14221 SW 120th STREET, SUITE 123, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-03
Florida Limited Liability 2017-06-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State