Search icon

PHOENIX E-COMMERCE, CORP.

Company Details

Entity Name: PHOENIX E-COMMERCE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Sep 2007 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P07000098148
FEI/EIN Number 260834287
Address: 1421 SW 107 AVENUE, SUITE 162, MIAMI, FL, 33174, US
Mail Address: 1421 SW 107 AVENUE, SUITE 162, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
BELTRAN ACCOUNTING SERVICES, CORP Agent

President

Name Role Address
PACHON JORGE President 1421 SW 107 AVENUE, STE 162, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-29 BELTRAN ACCOUNTING SERVICES CORP No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 6303 BLUE LAGOON DR, SUITE 400, MIAMI, FL 33126 No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-22 1421 SW 107 AVENUE, SUITE 162, MIAMI, FL 33174 No data
CHANGE OF MAILING ADDRESS 2009-05-22 1421 SW 107 AVENUE, SUITE 162, MIAMI, FL 33174 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000726497 ACTIVE 1000000801672 DADE 2018-10-25 2028-10-31 $ 471.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000758078 LAPSED 2017009300CC23 MIAMI-DADE COUNTY COURT CLERK 2018-10-10 2023-11-16 $12,984.44 FEDEX CORPORATE SERVICES, INC. A DELAWARE CORPORATION, 3965 AIRWAYS BD MODG, 3RDF, MEMPHIS, TN 38116
J17000389074 ACTIVE 1000000748914 DADE 2017-06-29 2037-07-06 $ 586.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
MERCHANT CAPITAL GROUP LLC, VS PHOENIX E-COMMERCE, CORP., et al., 3D2019-2032 2019-10-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-19942

Parties

Name MERCHANT CAPITAL GROUP LLC
Role Appellant
Status Active
Representations SHANNON M. PUOPOLO, DOUGLAS B. SZABO
Name PHOENIX E-COMMERCE, CORP.
Role Appellee
Status Active
Representations Scott Alan Orth
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-09-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-09-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of MERCHANT CAPITAL GROUP LLC
Docket Date 2020-09-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Motion for an Extension of Time to file the reply brief is granted to and including September 22, 2020.
Docket Date 2020-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIMETO SERVE REPLY BRIEF
On Behalf Of MERCHANT CAPITAL GROUP LLC
Docket Date 2020-08-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of PHOENIX E-COMMERCE, CORP.
Docket Date 2020-08-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PHOENIX E-COMMERCE, CORP.
Docket Date 2020-06-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PHOENIX E-COMMERCE, CORP.
Docket Date 2020-06-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/03/20
Docket Date 2020-05-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 7/02/20
Docket Date 2020-05-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PHOENIX E-COMMERCE, CORP.
Docket Date 2020-04-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MERCHANT CAPITAL GROUP LLC
Docket Date 2020-04-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MERCHANT CAPITAL GROUP LLC
Docket Date 2020-04-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-5 days to 4/16/20
Docket Date 2020-03-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 4/11/20
Docket Date 2020-02-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-21 days to 3/21/20
Docket Date 2020-02-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MERCHANT CAPITAL GROUP LLC
Docket Date 2020-01-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-( Merchant Capital Group, LLC )30 days 2/29/20
Docket Date 2020-01-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MERCHANT CAPITAL GROUP LLC
Docket Date 2020-01-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-12-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/30/20
Docket Date 2019-12-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MERCHANT CAPITAL GROUP LLC
Docket Date 2019-10-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MERCHANT CAPITAL GROUP LLC
Docket Date 2019-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MERCHANT CAPITAL GROUP LLC
Docket Date 2019-10-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-09-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-10
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-03-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIMETO FILE APPELLANT'S INITIAL BRIEF
On Behalf Of MERCHANT CAPITAL GROUP LLC

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-05-02
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-05-22
ANNUAL REPORT 2008-06-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State