Search icon

219 PHOENETIA COMPANY - Florida Company Profile

Company Details

Entity Name: 219 PHOENETIA COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

219 PHOENETIA COMPANY 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: 22 Dec 1992 (32 years ago)
Date of dissolution: 20 Jul 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jul 2004 (21 years ago)
Document Number: P92000013436
FEI/EIN Number 650379116

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

Address: 4705 GRANADA BLVD, CORAL GABLES, FL, 33146
Mail Address: 4705 GRANADA BLVD, CORAL GABLES, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRERA-JUSTIZ SHEILA C President 4705 GRANADA BLVD, CORAL GABLES, FL, 33146
CARRERA-JUSTIZ SHELIA C Agent 4705 GRANADA BOULEVARD, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 2001-07-10 4705 GRANADA BLVD, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2001-07-10 4705 GRANADA BLVD, CORAL GABLES, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2001-07-10 4705 GRANADA BOULEVARD, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 1998-07-08 CARRERA-JUSTIZ, SHELIA C -
REINSTATEMENT 1994-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
Voluntary Dissolution 2004-07-20
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-01-15
ANNUAL REPORT 2001-07-10
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-07-15
ANNUAL REPORT 1998-07-08
ANNUAL REPORT 1997-02-14
ANNUAL REPORT 1996-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State