Search icon

PHOENEX CARGO TRANSPORTES INTERNACIONAIS CORP - Florida Company Profile

Company Details

Entity Name: PHOENEX CARGO TRANSPORTES INTERNACIONAIS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHOENEX CARGO TRANSPORTES INTERNACIONAIS 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: 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: 10 Nov 2015 (9 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P15000092391
Address: 7852 NW 62ND STREET, MIAMI, FL, 33166
Mail Address: 7852 NW 62ND STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBOSA JOSE R President 10462 SW 121 STREET, MIAMI, FL, 33176
BARBOSA JOSE R Director 10462 SW 121 STREET, MIAMI, FL, 33176
LOUZADA MARCELLO A Vice President 10462 SW 121 STREET, MIAMI, FL, 33176
LOUZADA MARCELLO A Director 10462 SW 121 STREET, MIAMI, FL, 33176
GAMARRA NICOLAS M Agent 10462 SW 121 STREET, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000116188 PEX PRIORITY EXPRESS EXPIRED 2015-11-16 2020-12-31 - 7852 NW 62ND STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
Off/Dir Resignation 2015-11-23
Domestic Profit 2015-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State