Search icon

FENIX CJ INC - Florida Company Profile

Company Details

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

FENIX CJ 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: 12 Feb 2016 (9 years ago)
Date of dissolution: 03 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2019 (6 years ago)
Document Number: P16000014541
FEI/EIN Number 81-4686801

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

Address: 18328 NW 68 AVENUE, APT. L, HIALEAH, FL, 33015
Mail Address: 18328 NW 68 AVENUE, APT. L, HIALEAH, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRENO ESTUPINA CARLOS J Manager 18328 NW 68 AVENUE #L, HIALEAH, FL, 33015
VALENCIA ORTIZ MYRIAM P Manager 18328 NW 68 AVENUE #L, HIALEAH, FL, 33015
MENDIETA JUAN C Agent 18328 NW 68 AVENUE, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-03 - -
AMENDMENT 2018-08-14 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-14 18328 NW 68 AVENUE, APT. L, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2018-08-14 18328 NW 68 AVENUE, APT. L, HIALEAH, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-14 18328 NW 68 AVENUE, APT. L, HIALEAH, FL 33015 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-03
Off/Dir Resignation 2019-01-02
Amendment 2018-08-14
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-03-30
AMENDED ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2017-01-26
Domestic Profit 2016-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State