Search icon

FENIX AIRWAYS OF FLORIDA, INC. - Florida Company Profile

Company Details

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

FENIX AIRWAYS OF FLORIDA, 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: 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: 05 Sep 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P06000114486
FEI/EIN Number 205491512

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

Address: 528 Patio Village Way, STE # 410, Weston, FL, 33326, US
Mail Address: PO BOX 551294, DAVIE, FL, 33055, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMEIDA GUILLERMO SR. President 7925 N.W. 12TH ST. STE # 410, DORAL, FL, 33126
Almeida Guillerm GSr. Agent 528 Patio Village Way, Weston, FL, 33326
ALMEIDA GUILLERMO JR. Vice President 7925 N.W. 12TH STREET SUITE # 410, DORAL, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000105598 FENIX AIRWAYS EXPIRED 2014-10-17 2019-12-31 - 7925 N.W. 12TH ST., STE # 410, DORAL, FL, 33126
G09000114608 FENIX AIRWAYS CARGO IN EXPIRED 2009-06-08 2014-12-31 - 7925 NW 12 STREET. SUITE 410, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-07-18 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-18 528 Patio Village Way, Weston, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-18 528 Patio Village Way, STE # 410, Weston, FL 33326 -
REGISTERED AGENT NAME CHANGED 2019-07-18 Almeida , Guillerm G, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2018-03-29 528 Patio Village Way, STE # 410, Weston, FL 33326 -
AMENDMENT 2014-12-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000315844 ACTIVE 1000000994202 BROWARD 2024-05-17 2034-05-22 $ 393.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000150187 ACTIVE 2018-029974-CA-01 MIAMI-DADE CLERK OF COURT CIRC 2020-04-03 2027-03-30 $290,000.00 LATAM AIRLINES GROUP S.A. INC., 6500 NW 22ND STREET, MIAMI, FL, 33122
J20000145132 ACTIVE 2018-010789-CA-01 CIRCUIT COURT-MIAMI-DADE, FL 2019-11-12 2025-03-05 $186749.76 JPMORGAN CHASE BANK, N.A., 150 W. UNIVERSITY DR, 2ND FLOOR AZ1-5754, TEMPE, AZ 85281
J18000725887 TERMINATED 1000000801565 MIAMI-DADE 2018-10-25 2028-10-31 $ 1,102.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000512329 ACTIVE 1000000755569 BROWARD 2017-08-25 2027-08-31 $ 2,118.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2019-07-18
Reg. Agent Resignation 2019-01-22
AMENDED ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-02
Amendment 2014-12-15
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9142857706 2020-05-01 0455 PPP 7925 NW 12th St. Ste 410, Doral, FL, 33126
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6666
Loan Approval Amount (current) 6666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33126-0001
Project Congressional District FL-26
Number of Employees 1
NAICS code 481112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6793.84
Forgiveness Paid Date 2022-04-14

Date of last update: 02 May 2025

Sources: Florida Department of State