Search icon

PHOENIX TRUCK CORP - Florida Company Profile

Company Details

Entity Name: PHOENIX TRUCK CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHOENIX TRUCK 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: 01 May 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jun 2017 (8 years ago)
Document Number: P14000039197
FEI/EIN Number 46-5579015

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

Mail Address: 2601 NW 16TH ST RD, MIAMI, FL, 33125, US
Address: 2601 NW 16TH ST RD, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ RAFAEL President 2601 NW 16TH ST RD, MIAMI, FL, 33125
DIAZ RAFAEL Agent 2601 NW 16TH ST RD, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-15 2601 NW 16TH ST RD, APT 842, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2024-01-15 2601 NW 16TH ST RD, APT 842, MIAMI, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-15 2601 NW 16TH ST RD, APT 842, MIAMI, FL 33125 -
REGISTERED AGENT NAME CHANGED 2018-03-01 DIAZ, RAFAEL -
AMENDMENT 2017-06-12 - -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-03-01
Amendment 2017-06-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5300288009 2020-06-27 0455 PPP 260 Perviz Ave 19, Opa Locka, FL, 33054
Loan Status Date 2023-08-05
Loan Status Charged Off
Loan Maturity in Months 21
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18958
Loan Approval Amount (current) 18958
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Opa Locka, MIAMI-DADE, FL, 33054-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State