Search icon

PHOENIX II, CORP. - Florida Company Profile

Company Details

Entity Name: PHOENIX II, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHOENIX II, 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: 11 Jan 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jun 2024 (10 months ago)
Document Number: P95000002766
FEI/EIN Number 650547136

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

Address: 5700 SW 127 Ave unit 1303, 5700 SW 127 Ave unit 1303, miami, FL, 33183, US
Mail Address: 5700 SW 127 Ave unit 1303, 5700 SW 127 Ave unit 1303, miami, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRES Pelegrino ROLANDO Director 3802 S.W. 136TH AVENUE, MIAMI, FL, 33175
CONSTRUCTION AND DEVELOPMENT Agent 5700 SW 127 Ave unit 1303, miami, FL, 33183

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-06-03 - -
REGISTERED AGENT ADDRESS CHANGED 2024-06-03 5700 SW 127 Ave unit 1303, 5700 SW 127 Ave unit 1303, 1303, miami, FL 33183 -
CHANGE OF MAILING ADDRESS 2024-06-03 5700 SW 127 Ave unit 1303, 5700 SW 127 Ave unit 1303, 1303, miami, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-03 5700 SW 127 Ave unit 1303, 5700 SW 127 Ave unit 1303, 1303, miami, FL 33183 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-06-13 CONSTRUCTION AND DEVELOPMENT -
REINSTATEMENT 2018-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-06-30 - -
REINSTATEMENT 2007-10-15 - -

Documents

Name Date
REINSTATEMENT 2024-06-03
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-03-02
ANNUAL REPORT 2016-03-10
Amendment 2015-06-30
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State