Search icon

AXPRO CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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