Search icon

PHOENIX SHIPPING CORPORATION

Company Details

Entity Name: PHOENIX SHIPPING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jan 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P12000000710
FEI/EIN Number 383858046
Address: 7629 NW 115 CT, DORAL, FL, 33178, US
Mail Address: 7629 NW 115 CT, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
JP GLOBAL BUSINESS SOLUTIONS, INC Agent

President

Name Role Address
DUARTE JESUS President 7629 NW 115 CT, DORAL, FL, 33178

Director

Name Role Address
DUARTE JESUS Director 7629 NW 115 CT, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000092592 INVERSIONES MARDUAR 2021 EXPIRED 2014-09-10 2019-12-31 No data 7629 NW 115CT, DORAL, FL, 33178
G14000025834 MEDICARE SUPPLIES EXPIRED 2014-03-12 2019-12-31 No data 9802 NW 80TH AVE, BAY 23, HIALEAH, FL, 33016
G12000093920 MULTISERVICIOS AGROPECUARIOS DEOMAR 2011 CA EXPIRED 2012-09-25 2017-12-31 No data 9802 NW 80TH AVE, # BAY 23, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-25 7629 NW 115 CT, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2014-03-25 7629 NW 115 CT, DORAL, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2014-03-25 JP GLOBAL BUSINESS SOLUTIONS INC No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-25 7325 NW 36TH ST, MIAMI, FL 33166 No data

Documents

Name Date
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-15
Domestic Profit 2012-01-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State