Search icon

PHOENIX INC NF

Company Details

Entity Name: PHOENIX INC NF
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Mar 2018 (7 years ago)
Date of dissolution: 27 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2023 (2 years ago)
Document Number: P18000029358
FEI/EIN Number 82-5048697
Address: 1109 NW 2 AVE, MIAMI, FL, 33136
Mail Address: 1109 NW 2 AVE, MIAMI, FL, 33136
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FARAH NAJI Agent 1109 NW 2 AVE, MIAMI, FL, 33136

President

Name Role Address
FARAH NAJI President 1109 NW 2 AVE, MIAMI, FL, 33136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000057124 LIELA GROCERY EXPIRED 2018-05-09 2023-12-31 No data 1109 2ND AVENUE, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000432583 ACTIVE 1000000963208 DADE 2023-09-06 2043-09-13 $ 40,302.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000432591 ACTIVE 1000000963209 DADE 2023-09-06 2043-09-13 $ 2,299.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000432609 ACTIVE 1000000963210 DADE 2023-09-06 2043-09-13 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-27
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State