Search icon

FBN FENIX SOLUTIONS CORP - Florida Company Profile

Company Details

Entity Name: FBN FENIX SOLUTIONS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FBN FENIX SOLUTIONS 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: 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: 24 Sep 2020 (4 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Dec 2021 (3 years ago)
Document Number: P20000077080
FEI/EIN Number 85-3451494

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

Address: 21655 SW 104TH CT, APT 204, MIAMI, FL, 33190, US
Mail Address: 21655 SW 104TH CT, APT 204, MIAMI, FL, 33190, US
ZIP code: 33190
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LOS REYES REALES FABIAN A President 21655 SW 104TH CT, APT 204, MIAMI, FL, 33190
De Los Reyes Fabian A Agent 21655 SW 104TH CT, APT 204, MIAMI, FL, 33190

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-12-06 21655 SW 104TH CT, APT 204, MIAMI, FL 33190 -
AMENDMENT AND NAME CHANGE 2021-12-06 FBN FENIX SOLUTIONS CORP -
CHANGE OF MAILING ADDRESS 2021-12-06 21655 SW 104TH CT, APT 204, MIAMI, FL 33190 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-06 21655 SW 104TH CT, APT 204, MIAMI, FL 33190 -
REINSTATEMENT 2021-11-19 - -
REGISTERED AGENT NAME CHANGED 2021-11-19 De Los Reyes, Fabian A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-29
Amendment and Name Change 2021-12-06
REINSTATEMENT 2021-11-19
Domestic Profit 2020-09-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State