Entity Name: | FENIX TRUCKING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FENIX TRUCKING INC 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: | 04 Jan 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Feb 2016 (9 years ago) |
Document Number: | P10000000323 |
FEI/EIN Number |
271590629
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11458 NW 91 CT, HIALEAH, FL, 33018 |
Mail Address: | 11458 NW 91 CT, HIALEAH, FL, 33018 |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ ORELBIS | President | 11458 NW 91th CT, HIALEAH, FL, 33018 |
FERNANDEZ ORELBIS | Agent | 11458 NW 91th CT, HIALEAH, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-26 | 11458 NW 91th CT, HIALEAH, FL 33018 | - |
AMENDMENT | 2016-02-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-25 | 11458 NW 91 CT, HIALEAH, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2016-02-25 | 11458 NW 91 CT, HIALEAH, FL 33018 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 02 May 2025
Sources: Florida Department of State