Search icon

AXIS ON BRICKELL 3014 N, LLC - Florida Company Profile

Company Details

Entity Name: AXIS ON BRICKELL 3014 N, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AXIS ON BRICKELL 3014 N, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 09 Apr 2008 (17 years ago)
Date of dissolution: 02 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2018 (7 years ago)
Document Number: L08000035884
FEI/EIN Number 753267581

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

Mail Address: 5805 BLUE LAGOON DR, MIAMI, FL, 33126, US
Address: 848 BRICKELL KEY DR, # 1602, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONSO & GARCIA PA Agent 5805 BLUE LAGOON DR, MIAMI, FL, 33126
IADE CLAUDIO Managing Member 848 BRICKELL KEY DR STE 1602, MIAMI, FL, 33131
LOVAGLIO FRANCESCO Managing Member 848 BRICKELL KEY DR STE 1602, MIAMI, FL, 33131
TAFURI LOVAGLIO MICHELINA Managing Member 848 BRICKELL KEY DR STE 1602, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-02 - -
REGISTERED AGENT NAME CHANGED 2017-02-28 ALONSO & GARCIA PA -
CHANGE OF MAILING ADDRESS 2015-02-18 848 BRICKELL KEY DR, # 1602, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-18 5805 BLUE LAGOON DR, 200, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-23 848 BRICKELL KEY DR, # 1602, MIAMI, FL 33131 -
LC AMENDMENT 2008-05-20 - -

Documents

Name Date
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-03-21
LC Amendment 2008-05-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State