Search icon

FENIX ELECTRONICS U.S.A. CORP.

Company Details

Entity Name: FENIX ELECTRONICS U.S.A. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jan 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P06000014674
FEI/EIN Number 204261840
Address: 5201 BLUE LAGOON DR., 8TH FLOOR, MIAMI, FL, 33126
Mail Address: 5201 BLUE LAGOON DR., 8TH FLOOR, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAHAL MAATY S Agent 5201 BLUE LAGOON DR., MIAMI, FL, 33126

President

Name Role Address
RAHAL MAATY S President 5201 BLUE LAGOON DR. 8TH FLOOR, MIAMI, FL, 33126

Treasurer

Name Role Address
RAHAL MAATY S Treasurer 5201 BLUE LAGOON DR. 8TH FLOOR, MIAMI, FL, 33126

Vice President

Name Role Address
GONZALEZ DANIEL Vice President 5201 BLUE LAGOON DR 8TH FLOOR, MIAMI, FL, 33126

Secretary

Name Role Address
GONZALEZ DANIEL Secretary 5201 BLUE LAGOON DR 8TH FLOOR, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000049351 FENIX TRADING COMPANY EXPIRED 2010-06-07 2015-12-31 No data 5201 BLUE LAGOON DR. 8TH FLOOR, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-24 5201 BLUE LAGOON DR., 8TH FLOOR, MIAMI, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2010-02-24 RAHAL, MAATY S No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-24 5201 BLUE LAGOON DR., 8TH FLOOR, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2010-02-24 5201 BLUE LAGOON DR., 8TH FLOOR, MIAMI, FL 33126 No data
CANCEL ADM DISS/REV 2008-08-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000159916 ACTIVE 1000000253943 DADE 2012-02-24 2032-03-07 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-04-01
REINSTATEMENT 2008-08-20
Domestic Profit 2006-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State