Search icon

PHOENICIAN IMPORTS, INC.

Company Details

Entity Name: PHOENICIAN IMPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 06 Dec 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 1995 (29 years ago)
Document Number: P08307
FEI/EIN Number 75-1735567
Address: 1324 W EXPRESSWAY 83, MCALLEN, TX 78501
Mail Address: 10175 S DIXIE HIGHWAY, MIAMI, FL 33156
Place of Formation: TEXAS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PHOENICIAN IMPORTS, INC. PROFIT SHARING PLAN 2013 751735567 2014-04-15 PHOENICIAN IMPORTS, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 442210
Sponsor’s telephone number 8885097847
Plan sponsor’s address 10175 S. DIXIE HWY, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2014-04-15
Name of individual signing AZHAR SAID
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-04-15
Name of individual signing AZHAR SAID
Valid signature Filed with authorized/valid electronic signature
PHOENICIAN IMPORTS, INC. PROFIT SHARING PLAN 2012 751735567 2013-10-08 PHOENICIAN IMPORTS, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 442210
Sponsor’s telephone number 8885097847
Plan sponsor’s address 10175 S. DIXIE HWY, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2013-10-08
Name of individual signing AZHAR SAID
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-08
Name of individual signing AZHAR SAID
Valid signature Filed with authorized/valid electronic signature
PHOENICIAN IMPORTS, INC. PROFIT SHARING PLAN 2011 751735567 2012-10-09 PHOENICIAN IMPORTS, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 442210
Sponsor’s telephone number 8885097847
Plan sponsor’s address 10175 S. DIXIE HWY, MIAMI, FL, 33156

Plan administrator’s name and address

Administrator’s EIN 751735567
Plan administrator’s name PHOENICIAN IMPORTS, INC.
Plan administrator’s address 10175 S. DIXIE HWY, MIAMI, FL, 33156
Administrator’s telephone number 8885097847

Signature of

Role Plan administrator
Date 2012-10-09
Name of individual signing AZHAR SAID
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-09
Name of individual signing AZHAR SAID
Valid signature Filed with authorized/valid electronic signature
PHOENICIAN IMPORTS, INC. PROFIT SHARING PLAN 2010 751735567 2011-10-13 PHOENICIAN IMPORTS, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 442210
Sponsor’s telephone number 8885097847
Plan sponsor’s address 10175 S. DIXIE HWY, MIAMI, FL, 33156

Plan administrator’s name and address

Administrator’s EIN 751735567
Plan administrator’s name PHOENICIAN IMPORTS, INC.
Plan administrator’s address 10175 S. DIXIE HWY, MIAMI, FL, 33156
Administrator’s telephone number 8885097847

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing AZHAR SAID
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-13
Name of individual signing AZHAR SAID
Valid signature Filed with authorized/valid electronic signature
PHOENICIAN IMPORTS, INC. PROFIT SHARING PLAN 2010 751735567 2011-10-13 PHOENICIAN IMPORTS, INC. 49
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 442210
Sponsor’s telephone number 8885097847
Plan sponsor’s address 10175 S. DIXIE HWY, MIAMI, FL, 33156

Plan administrator’s name and address

Administrator’s EIN 751735567
Plan administrator’s name PHOENICIAN IMPORTS, INC.
Plan administrator’s address 10175 S. DIXIE HWY, MIAMI, FL, 33156
Administrator’s telephone number 8885097847

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing AZHAR SAID
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2011-10-13
Name of individual signing AZHAR SAID
Valid signature Filed with incorrect/unrecognized electronic signature
PHOENICIAN IMPORTS, INC. PROFIT SHARING PLAN 2009 751735567 2010-10-14 PHOENICIAN IMPORTS, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 442210
Sponsor’s telephone number 8885097847
Plan sponsor’s address 10175 S. DIXIE HWY, MIAMI, FL, 33156

Plan administrator’s name and address

Administrator’s EIN 751735567
Plan administrator’s name PHOENICIAN IMPORTS, INC.
Plan administrator’s address 10175 S. DIXIE HWY, MIAMI, FL, 33156
Administrator’s telephone number 8885097847

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing AZHAR SAID
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-14
Name of individual signing AZHAR SAID
Valid signature Filed with authorized/valid electronic signature
PHOENICIAN IMPORTS PROFIT SHARING PLAN 2009 751735567 2010-10-14 PHOENICIAN IMPORTS, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 442210
Sponsor’s telephone number 8885097847
Plan sponsor’s mailing address 10175 S DIXIE HWY, MIAMI, FL, 33156
Plan sponsor’s address 10175 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33156

Plan administrator’s name and address

Administrator’s EIN 751735567
Plan administrator’s name PHOENICIAN IMPORTS, INC.
Plan administrator’s address 10175 S DIXIE HWY, MIAMI, FL, 33156
Administrator’s telephone number 8885097847

Number of participants as of the end of the plan year

Active participants 22
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 49
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 61
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing AZHAR SAID
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-14
Name of individual signing AZHAR SAID
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SAID, AZHAR Agent 10175 SOUTH DIXIE HWY, MIAMI, FL 33156

Director

Name Role Address
SAID, AZHAR Director 301 HOUSTON, MCALLEN, TX 78501

President

Name Role Address
SAID, AZHAR President 301 HOUSTON, MCALLEN, TX 78501

Treasurer

Name Role Address
SAID, AZHAR Treasurer 301 HOUSTON, MCALLEN, TX 78501

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 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-17 10175 SOUTH DIXIE HWY, MIAMI, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-13 1324 W EXPRESSWAY 83, MCALLEN, TX 78501 No data
REINSTATEMENT 1995-10-19 No data No data
REGISTERED AGENT NAME CHANGED 1995-10-19 SAID, AZHAR No data
REVOKED FOR ANNUAL REPORT 1995-08-25 No data No data
REINSTATEMENT 1991-09-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

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

Date of last update: 04 Feb 2025

Sources: Florida Department of State