Search icon

AXELA TECHNOLOGIES, INC.

Company Details

Entity Name: AXELA TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 13 Oct 2016 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Sep 2017 (7 years ago)
Document Number: F16000004617
FEI/EIN Number 814052175
Address: 7215 NE 4th Ave. #101, Miami, FL, 33138, US
Mail Address: 7215 NE 4th Ave. #101, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
URRUELA MARTIN Agent 7215 NE 4th Ave. #101, Miami, FL, 33138

Director

Name Role Address
URRUELA MARTIN Director 7215 NE 4th Ave. #101, Miami, FL, 33138

President

Name Role Address
URRUELA MARTIN President 7215 NE 4th Ave. #101, Miami, FL, 33138

Secretary

Name Role Address
URRUELA MARTIN Secretary 7215 NE 4th Ave. #101, Miami, FL, 33138

Treasurer

Name Role Address
URRUELA MARTIN Treasurer 7215 NE 4th Ave. #101, Miami, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000081205 SCHWARTZ VAYS EXPIRED 2019-07-30 2024-12-31 No data 1401 BRICKELL AVE, STE 320, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 7215 NE 4th Ave. #101, Miami, FL 33138 No data
CHANGE OF MAILING ADDRESS 2024-04-19 7215 NE 4th Ave. #101, Miami, FL 33138 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 7215 NE 4th Ave. #101, Miami, FL 33138 No data
NAME CHANGE AMENDMENT 2017-09-13 AXELA TECHNOLOGIES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-21
Name Change 2017-09-13
ANNUAL REPORT 2017-03-22
Foreign Profit 2016-10-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State