Search icon

AMERICAN FENIX CORP - Florida Company Profile

Company Details

Entity Name: AMERICAN FENIX CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN FENIX CORP 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: 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: 07 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2010 (14 years ago)
Document Number: P09000031565
FEI/EIN Number 264633391

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

Address: 822 NE 1ST AVE, FT LAUDERDALE, FL, 33304, US
Mail Address: 822 NE 1ST AVE, FT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URIBE MIGUEL A President 822 NE 1ST AVE, FT LAUDERDALE, FL, 33304
PINEDA JAIME A Agent 800 CLAUGHTON ISLAND DR, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000048608 THE AUTOBLOCK ACTIVE 2019-04-18 2029-12-31 - 822 NE 1ST AVE, STE A, FORT LAUDERDALE, FL, 33304
G13000014559 THE AUTOBLOCK EXPIRED 2013-02-11 2018-12-31 - 3625 PEMBROKE RD BAY C-1, HOLLYWOOD, FL, 33021
G09000107887 QUALITY BANK REPOS EXPIRED 2009-05-15 2014-12-31 - 3625 PEMBROKE RD., BAY C-2, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 800 CLAUGHTON ISLAND DR, 1501, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 822 NE 1ST AVE, SUITE A, FT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2019-04-24 822 NE 1ST AVE, SUITE A, FT LAUDERDALE, FL 33304 -
REINSTATEMENT 2010-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State