Search icon

FENIX WORLDWIDE CORP. - Florida Company Profile

Company Details

Entity Name: FENIX WORLDWIDE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FENIX WORLDWIDE 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: 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: 21 Jul 1994 (31 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P94000053975
FEI/EIN Number 650509889

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

Mail Address: 1756 SW 8TH STREET, 201, MIAMI, FL, 33135
Address: 763 ARTHUR GODFREY, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANDELMAN JORGE Director 1756 SW 8TH STREET, MIAMI, FL, 33135
GANDELMAN JORGE President 1756 SW 8TH STREET, MIAMI, FL, 33135
GANDELMAN JORGE Agent 1756 SW 8TH STREET, Miami, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000067500 CREDIT LINES USA EXPIRED 2012-07-06 2017-12-31 - 1756 SW 8TH STREET, SUITE 201B, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 1756 SW 8TH STREET, Miami, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 763 ARTHUR GODFREY, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2011-04-30 GANDELMAN, JORGE -
CANCEL ADM DISS/REV 2006-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-04-10 763 ARTHUR GODFREY, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2000-08-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CORPORATE MERGER 1994-08-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 100000004581

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-30
REINSTATEMENT 2006-10-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State