Search icon

PHEN CORPORATION - Florida Company Profile

Company Details

Entity Name: PHEN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHEN CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 20 Oct 1986 (38 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: M40271
FEI/EIN Number 592738195

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

Address: 1527 N.W. 79TH STREET, MIAMI, FL, 33147, US
Mail Address: 1527 NW 79TH ST., MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YENTHANG PHEN JOSEPH President 1935 SW 150 AVENUE, MIRAMAR, FL, 33027
YENTHANG PHEN JOSEPH Director 1935 SW 150 AVENUE, MIRAMAR, FL, 33027
PHEN JOSEPH Y Agent 1527 NW 79TH ST, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 1527 N.W. 79TH STREET, MIAMI, FL 33147 -
CANCEL ADM DISS/REV 2007-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 1527 NW 79TH ST, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 1995-05-01 PHEN, JOSEPH Y -
CHANGE OF MAILING ADDRESS 1994-05-01 1527 N.W. 79TH STREET, MIAMI, FL 33147 -

Documents

Name Date
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3522497405 2020-05-07 0455 PPP 1527 NW 79 ST, MIAMI, FL, 33147
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4333
Loan Approval Amount (current) 4333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33147-0001
Project Congressional District FL-26
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4394.26
Forgiveness Paid Date 2021-10-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State