Search icon

PHOENIX CLINIC INC. - Florida Company Profile

Company Details

Entity Name: PHOENIX CLINIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 14 Mar 1996 (29 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: N96000001411
FEI/EIN Number 650650818

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

Address: 2212 S.W. 60TH TERRACE, MIRAMAR, FL, 33023
Mail Address: 16115 LYTHAM DRIVE, ODESSA, FL, 33556, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PHOENIX CLINIC, INC. 401(K) PLAN 2011 650650818 2012-01-19 PHOENIX CLINIC, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621420
Sponsor’s telephone number 3058913439
Plan sponsor’s address 13730 N.W. 6TH CT., NORTH MIAMI, FL, 33168

Plan administrator’s name and address

Administrator’s EIN 650650818
Plan administrator’s name PHOENIX CLINIC, INC.
Plan administrator’s address 13730 N.W. 6TH CT., NORTH MIAMI, FL, 33168
Administrator’s telephone number 3058913439

Signature of

Role Plan administrator
Date 2012-01-19
Name of individual signing LISA SUAREZ
Valid signature Filed with authorized/valid electronic signature
PHOENIX CLINIC, INC. 401(K) PLAN 2010 650650818 2011-10-13 PHOENIX CLINIC, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621420
Sponsor’s telephone number 3058913439
Plan sponsor’s address 13730 N.W. 6TH CT., NORTH MIAMI, FL, 33168

Plan administrator’s name and address

Administrator’s EIN 650650818
Plan administrator’s name PHOENIX CLINIC, INC.
Plan administrator’s address 13730 N.W. 6TH CT., NORTH MIAMI, FL, 33168
Administrator’s telephone number 3058913439

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing LISA SUAREZ
Valid signature Filed with authorized/valid electronic signature
PHOENIX CLINIC, INC. 401(K) PLAN 2009 650650818 2010-10-11 PHOENIX CLINIC, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621420
Sponsor’s telephone number 3058913439
Plan sponsor’s address 13730 N.W. 6TH CT., NORTH MIAMI, FL, 33168

Plan administrator’s name and address

Administrator’s EIN 650650818
Plan administrator’s name PHOENIX CLINIC, INC.
Plan administrator’s address 13730 N.W. 6TH CT., NORTH MIAMI, FL, 33168
Administrator’s telephone number 3058913439

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing LISA SUAREZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GRAHAM BONNIE President 2212 S.W. 60TH TERRACE, MIRAMAR, FL, 33023
GRAHAM BONNIE Director 2212 S.W. 60TH TERRACE, MIRAMAR, FL, 33023
GRAHAM MONIQUE Vice President 16115 LYTHAM DRIVE, ODESSA, FL, 33556
GRAHAM MONIQUE Director 16115 LYTHAM DRIVE, ODESSA, FL, 33556
GRAHAM MONIQUE Agent 16115 LYTHAN DRIVE, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-08-22 2212 S.W. 60TH TERRACE, MIRAMAR, FL 33023 -
REINSTATEMENT 2016-08-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-08-22 16115 LYTHAN DRIVE, ODESSA, FL 33556 -
REGISTERED AGENT NAME CHANGED 2016-08-22 GRAHAM, MONIQUE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2013-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 2212 S.W. 60TH TERRACE, MIRAMAR, FL 33023 -
REINSTATEMENT 2003-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
REINSTATEMENT 2016-08-22
Amendment 2013-01-28
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-06-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State