Search icon

PHOENICIAN IMPORTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PHOENICIAN IMPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Dec 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 1995 (30 years ago)
Document Number: P08307
FEI/EIN Number 751735567

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

Address: 1324 W EXPRESSWAY 83, MCALLEN, TX, 78501, US
Mail Address: 10175 S DIXIE HIGHWAY, MIAMI, FL, 33156, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
SAID AZHAR Agent 10175 SOUTH DIXIE HWY, MIAMI, FL, 33156
SAID, AZHAR Treasurer 301 HOUSTON, MCALLEN, TX, 78501
SAID, AZHAR Director 301 HOUSTON, MCALLEN, TX, 78501
SAID, AZHAR President 301 HOUSTON, MCALLEN, TX, 78501

Form 5500 Series

Employer Identification Number (EIN):
751735567
Plan Year:
2013
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
49
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000022763 AZHAR'S ORIENTAL RUGS ACTIVE 2016-03-02 2026-12-31 - 10175 S DIXIE HWY, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-02-23 1324 W EXPRESSWAY 83, MCALLEN, TX 78501 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-17 10175 SOUTH DIXIE HWY, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-13 1324 W EXPRESSWAY 83, MCALLEN, TX 78501 -
REINSTATEMENT 1995-10-19 - -
REGISTERED AGENT NAME CHANGED 1995-10-19 SAID, AZHAR -
REVOKED FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1991-09-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000408534 TERMINATED 1000000784450 DADE 2018-06-05 2038-06-13 $ 15,088.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000529010 TERMINATED 1000000721101 DADE 2016-08-29 2036-09-06 $ 8,005.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000631790 ACTIVE 1000000720780 PALM BEACH 2016-08-24 2026-09-21 $ 607.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
PHOENICIAN IMPORTS, INC., etc., VS SHARP ELECTRONICS CORPORATION, etc., 3D2022-0975 2022-06-08 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
08-73584

Parties

Name PHOENICIAN IMPORTS, INC.
Role Appellant
Status Active
Representations ALEXANDRA SIERRA-DE VARONA
Name SHARP ELECTRONICS CORPORATION
Role Appellee
Status Active
Representations ALAN B. GEST
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-07-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-05
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-07-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PHOENICIAN IMPORTS, INC.
Docket Date 2022-07-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of PHOENICIAN IMPORTS, INC.
Docket Date 2022-06-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 18, 2022.
Docket Date 2022-06-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SHARP ELECTRONICS CORPORATION
Docket Date 2022-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-28

USAspending Awards / Financial Assistance

Date:
2021-09-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
500000.00
Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
134980.00
Total Face Value Of Loan:
134980.98
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
138200.00
Total Face Value Of Loan:
138200.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134980
Current Approval Amount:
134980.98
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
136068.22
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
138200
Current Approval Amount:
138200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
139574.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State