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 |
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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State