Entity Name: | PHASE 2 INVESTMENTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PHASE 2 INVESTMENTS 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: |
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: | 13 Mar 2015 (10 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 10 Apr 2015 (10 years ago) |
Document Number: | P15000024514 |
FEI/EIN Number |
47-3602845
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6619 S. Dixie Hwy., PMB 193, Miami, FL, 33143, US |
Mail Address: | 6619 S. Dixie Hwy., PMB 193, Miami, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PODROG DAVID | Director | 6619 S. Dixie Hwy., Miami, FL, 33143 |
PODROG DAVID | Agent | 6619 S. Dixie Hwy., Miami, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-28 | 6619 S. Dixie Hwy., PMB 193, Miami, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2018-03-28 | 6619 S. Dixie Hwy., PMB 193, Miami, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-28 | 6619 S. Dixie Hwy., PMB 193, Miami, FL 33143 | - |
MERGER | 2015-04-10 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000150445 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-23 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-03-25 |
Merger | 2015-04-10 |
Date of last update: 02 May 2025
Sources: Florida Department of State