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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 | - | - |
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