Search icon

FENIX AIR, INC. - Florida Company Profile

Company Details

Entity Name: FENIX AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FENIX AIR, 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: 05 Jun 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Feb 2021 (4 years ago)
Document Number: P15000050033
FEI/EIN Number 47-4253288

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

Address: 2500 SW 107 AVE, MIAMI, FL, 33165, US
Mail Address: 2500 SW 107 AVE, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ NIRIAM M Vice President 1558 SW 143 CT, MIAMI, FL, 33184
RODRIGUEZ BONILLA LILIANA M President 13551 SW 135 AVENUE #302, MIAMI, FL, 33177
RODRIGUEZ BONILLA LILIANA M Agent 13435 SW 128 ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-03 2500 SW 107 AVE, STE 8, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2021-03-03 2500 SW 107 AVE, STE 8, MIAMI, FL 33165 -
AMENDMENT 2021-02-12 - -
REGISTERED AGENT NAME CHANGED 2021-02-12 RODRIGUEZ BONILLA, LILIANA M -
AMENDMENT 2018-11-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-19 13435 SW 128 ST, UNIT 111, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-19
Amendment 2021-02-12
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-05
Amendment 2018-11-28
ANNUAL REPORT 2018-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State