PHOENICIAN IMPORTS, INC. - Florida Company Profile

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 |
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 |
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 |
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 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PHOENICIAN IMPORTS, INC., etc., VS SHARP ELECTRONICS CORPORATION, etc., | 3D2022-0975 | 2022-06-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State