Search icon

FENIX CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: FENIX CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FENIX CONTRACTORS, INC. 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: 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: 06 Feb 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Nov 2003 (21 years ago)
Document Number: P01000013502
FEI/EIN Number 651089922

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

Address: 14400 NW 77TH CT, STE300, MIAMI LAKES, FL, 33016
Mail Address: 14400 NW 77TH CT, STE300, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA CARLOS J President 1400 NW 77TH CT STE 300, MIAMI LAKES, FL, 33016
HERRERA CARLOS J Secretary 1400 NW 77TH CT STE 300, MIAMI LAKES, FL, 33016
HERRERA CARLOS J Director 1400 NW 77TH CT STE 300, MIAMI LAKES, FL, 33016
VALENCIA ALBERTO Vice President 14400 NW 77TH CT STE 300, MIAMI LAKES, FL, 33016
HERRERA CARLOS J Agent 14400 NW 77TH CT, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-03-10 14400 NW 77TH CT, STE300, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2005-03-10 14400 NW 77TH CT, STE300, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-10 14400 NW 77TH CT, STE 300, MIAMI LAKES, FL 33016 -
AMENDMENT 2003-11-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346325376 0418800 2022-11-01 13750 S W 260 ST, HOMESTEAD, FL, 33030
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2022-11-01
Emphasis L: FALL, P: FALL
Case Closed 2024-01-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2023-03-31
Abatement Due Date 2023-04-26
Current Penalty 1786.0
Initial Penalty 3572.0
Final Order 2023-04-24
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt was not worn and/or a lanyard was not attached to the boom or basket when working from an aerial lift: On or about November 1, 2022, at 3750 SW 260 Street, Building #1, Homestead, Florida, an employee was exposed to ejection and fall hazards of approximately 8 feet in height while working from the basket of an aerial lift without fall protection equipment.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8371908409 2021-02-13 0455 PPS 14400 NW 77th Ct Ste 300, Miami Lakes, FL, 33016-1592
Loan Status Date 2022-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51936
Loan Approval Amount (current) 51936
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33016-1592
Project Congressional District FL-26
Number of Employees 6
NAICS code 236116
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 238670
Originating Lender Name Seacoast National Bank
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 52218.76
Forgiveness Paid Date 2021-09-14
8089537209 2020-04-28 0455 PPP 14400 NW 77 CT Suite 300, MIAMI LAKES, FL, 33016-1589
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57101
Loan Approval Amount (current) 56472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33016-1589
Project Congressional District FL-26
Number of Employees 6
NAICS code 236116
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 238670
Originating Lender Name Seacoast National Bank
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 56930.05
Forgiveness Paid Date 2021-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State