Search icon

PHOENIX PROPERTY SERVICES GROUP INC - Florida Company Profile

Company Details

Entity Name: PHOENIX PROPERTY SERVICES GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHOENIX PROPERTY SERVICES GROUP 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: 04 Oct 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2022 (3 years ago)
Document Number: P18000083488
FEI/EIN Number 83-2132452

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

Address: 4045 NE 8th Ave, Oakland Park,, FL, 33334, US
Mail Address: 4045 NE 8th Ave, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Valero Luis J President 4045 NE 8th Ave, Oakland Park,, FL, 33334
Trujillo Johana R Vice President 415 Northeast 23rd Avenue, Pompano Beach, FL, 33062
Valero Luis ESr. Chief Financial Officer 4045 NE 8th Ave, Oakland Park, FL, 33334
valero luis J Agent 415 Northeast 23rd Avenue, Pompano Beach, FL, 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 415 Northeast 23rd Avenue, Pompano Beach, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 4045 NE 8th Ave, Oakland Park,, FL 33334 -
REINSTATEMENT 2022-01-24 - -
CHANGE OF MAILING ADDRESS 2022-01-24 4045 NE 8th Ave, Oakland Park,, FL 33334 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-06 - -
REGISTERED AGENT NAME CHANGED 2020-10-06 valero, luis J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-19
AMENDED ANNUAL REPORT 2022-05-22
REINSTATEMENT 2022-01-24
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-10-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State