Search icon

THE PHOENIX SERVANT LEADERSHIP FOR THE WORLD, LLC - Florida Company Profile

Company Details

Entity Name: THE PHOENIX SERVANT LEADERSHIP FOR THE WORLD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PHOENIX SERVANT LEADERSHIP FOR THE WORLD, 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: 26 Feb 2018 (7 years ago)
Date of dissolution: 26 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2024 (a year ago)
Document Number: L18000050716
FEI/EIN Number 36-4892819

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

Address: 7900 S.W., 57th Avenue, SOUTH MIAMI, FL, 33143, US
Mail Address: 7900 S.W., 57th Avenue, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORCILLO DEL PRADO PENELOPE SR. Manager #10 - (BJ), CADIZ STREET, LAS ROZAS, MADRID, -, 28231
FERNANDEZ MAURICIO Agent 7900 S.W. 57th Avenue, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-26 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-11 7900 S.W., 57th Avenue, Suite 15 (Fernandez Ferran and Associates, LLC), SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2020-05-11 7900 S.W., 57th Avenue, Suite 15 (Fernandez Ferran and Associates, LLC), SOUTH MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2020-05-11 FERNANDEZ, MAURICIO -
REGISTERED AGENT ADDRESS CHANGED 2020-05-11 7900 S.W. 57th Avenue, Suite 15 (Fernandez Ferran and Associates, LLC), SOUTH MIAMI, FL 33143 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-26
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-01
AMENDED ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-01
Florida Limited Liability 2018-02-26

Date of last update: 02 May 2025

Sources: Florida Department of State