Search icon

PHOENIX FLAMES, INC - Florida Company Profile

Company Details

Entity Name: PHOENIX FLAMES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHOENIX FLAMES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Nov 2010 (14 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P10000091885
FEI/EIN Number 273938783

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

Address: 8601 BISCAYNE BOULEVARD, MIAMI, FL, 33138, US
Mail Address: 8601 BISCAYNE BOULEVARD, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES MARLON President 40 N.E. 95TH STREET, MIAMI SHORES, FL, 33138
REYES MARLON Agent 40 N.E. 95TH ST, MIAMI SHORES, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000017036 REVALES TRATTORIA E RISTORANTE EXPIRED 2011-02-14 2016-12-31 - 8601 BISCAYNE BOULEVARD, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000205343 ACTIVE 1000000581182 MIAMI-DADE 2014-02-05 2034-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000205350 LAPSED 1000000581183 MIAMI-DADE 2014-02-05 2024-02-13 $ 401.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001097659 LAPSED 1000000474511 MIAMI-DADE 2013-06-10 2023-06-12 $ 414.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000899626 ACTIVE 1000000458587 MIAMI-DADE 2013-05-02 2033-05-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-29
Domestic Profit 2010-11-09
Off/Dir Resignation 2010-11-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State