Search icon

FENIX EXPRESS INC - Florida Company Profile

Company Details

Entity Name: FENIX EXPRESS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FENIX EXPRESS 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: 23 Feb 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000017720
FEI/EIN Number 47-3216091

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

Address: 3583 W 106th Terrace, Hialeah, FL, 33018, US
Mail Address: 900 SE 5TH ST, BENTONVILLE, AR, 72712, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CACHINERO MIGUEL A President 900 SE 5TH ST, BENTONVILLE, AR, 72712
CACHINERO MIGUEL A Agent 3583 W 106th Terr, Miami Lakes, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 3583 W 106th Terrace, Hialeah, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 3583 W 106th Terr, Miami Lakes, FL 33018 -
CHANGE OF MAILING ADDRESS 2020-09-03 3583 W 106th Terrace, Hialeah, FL 33018 -
REGISTERED AGENT NAME CHANGED 2016-03-23 CACHINERO, MIGUEL ANGEL -

Documents

Name Date
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-09-03
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-31
AMENDED ANNUAL REPORT 2017-11-08
AMENDED ANNUAL REPORT 2017-10-09
AMENDED ANNUAL REPORT 2017-09-25
ANNUAL REPORT 2017-02-22
AMENDED ANNUAL REPORT 2016-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9844447303 2020-05-03 0455 PPP 3583 W 106TH TER, HIALEAH, FL, 33018-4623
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11935
Loan Approval Amount (current) 11935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33018-4623
Project Congressional District FL-26
Number of Employees 13
NAICS code 488210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11999.32
Forgiveness Paid Date 2021-03-17

Date of last update: 01 May 2025

Sources: Florida Department of State