Entity Name: | FENIX HOLDING GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
FENIX HOLDING GROUP INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 20 Apr 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Feb 2019 (6 years ago) |
Document Number: | P12000037773 |
FEI/EIN Number |
45-5119662
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1390 NW 65th Way, Plantation, FL 33313 |
Mail Address: | 1390 NW 65th Way, Plantation, FL 33313 |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ, JOSE manuel, Sr. | Agent | 1390 NW 65th Way, Plantation, FL 33313 |
SANCHEZ JOSE LLC | President | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000036513 | WESHIPART.COM | ACTIVE | 2018-03-19 | 2028-12-31 | - | 1390 NW 65TH WAY, PLANTATION, FL, 33133 |
G12000038726 | WESHIPART.COM | EXPIRED | 2012-04-24 | 2017-12-31 | - | 8566 NW 93RD ST., MEDLEY, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | 1390 NW 65th Way, Plantation, FL 33313 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 1390 NW 65th Way, Plantation, FL 33313 | - |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 1390 NW 65th Way, Plantation, FL 33313 | - |
REINSTATEMENT | 2019-02-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-27 | SANCHEZ, JOSE manuel, Sr. | - |
REINSTATEMENT | 2017-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000485283 | TERMINATED | 1000000600520 | MIAMI-DADE | 2014-03-20 | 2034-05-01 | $ 2,922.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001510461 | TERMINATED | 1000000541663 | MIAMI-DADE | 2013-09-20 | 2033-10-03 | $ 2,620.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-19 |
REINSTATEMENT | 2019-02-06 |
REINSTATEMENT | 2017-09-27 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9934537800 | 2020-06-09 | 0455 | PPP | 8140 Northwest 93rd Street, Medley, FL, 33166-2030 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 22 Feb 2025
Sources: Florida Department of State