Search icon

PHENIX CONCRETE AND BORDERS CORP

Company Details

Entity Name: PHENIX CONCRETE AND BORDERS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Mar 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P17000022615
FEI/EIN Number 82-0887480
Address: 14931 SW 82 Lane, Apt 405, MIAMI, FL, 33193, US
Mail Address: 14931 SW 82 Lane, Apt 405, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ERNESTO WILLIAMS GONZALEZ PEREZ Agent 14931 SW 82 Lane, MIAMI, FL, 33193

President

Name Role Address
GONZALEZ PEREZ ERNESTO W President 14931 SW 82 Lane, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-24 14931 SW 82 Lane, Apt 405, MIAMI, FL 33193 No data
CHANGE OF MAILING ADDRESS 2020-01-24 14931 SW 82 Lane, Apt 405, MIAMI, FL 33193 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-24 14931 SW 82 Lane, Apt 405, MIAMI, FL 33193 No data
AMENDMENT 2019-04-29 No data No data
NAME CHANGE AMENDMENT 2017-03-17 PHENIX CONCRETE AND BORDERS CORP No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000422236 ACTIVE 2023-199387-CC-23 MIAMI-DADE COUNTY COURT CLERK 2024-05-31 2029-07-09 $32,342.87 MERCHANT CAPITAL GROUP LLC DBA GREENBOX CAPITAL, 2200 BISCAYNE BLVD, 2ND FLOOR, MIAMI, FL, 33137

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-24
Amendment 2019-04-29
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-20
Name Change 2017-03-17
Domestic Profit 2017-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State