Entity Name: | AXPRO CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AXPRO 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: | 05 Jun 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Mar 2019 (6 years ago) |
Document Number: | K92856 |
FEI/EIN Number |
650227513
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5000 North Ocean Boulevard, MIAMI, FL, 33308, US |
Mail Address: | 5000 North Ocean Boulevard, MIAMI, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELMONT CASSINELLI Augusto Juan P | Director | 5000 North Ocean Boulevard, Fort Lauderdale, FL, 33308 |
AMOROS ALBERTO | Agent | 8313 Vaulting Dr, Lake Worth, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-11 | 5000 North Ocean Boulevard, 1703, MIAMI, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-11 | 8313 Vaulting Dr, Lake Worth, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2024-03-11 | 5000 North Ocean Boulevard, 1703, MIAMI, FL 33308 | - |
REINSTATEMENT | 2019-03-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-20 | AMOROS, ALBERTO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 1996-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1991-01-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000617539 | TERMINATED | 1000000106870 | 26723 4162 | 2009-01-21 | 2029-02-11 | $ 2,800.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J09000689140 | TERMINATED | 1000000106870 | 26723 4162 | 2009-01-21 | 2029-02-18 | $ 2,800.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-30 |
AMENDED ANNUAL REPORT | 2021-03-11 |
AMENDED ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-25 |
REINSTATEMENT | 2019-03-20 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-18 |
Date of last update: 02 May 2025
Sources: Florida Department of State