Search icon

AXXIS GROUP INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: AXXIS GROUP INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AXXIS GROUP INTERNATIONAL, 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: 03 Feb 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000011259
FEI/EIN Number 26-4183834

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

Address: 2222 Ponce De Leon Blvd, Miami, FL, 33134, US
Mail Address: 2222 Ponce De Leon Blvd, Miami, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPO ANDRES Managing Member 2222 Ponce De Leon Blvd, Miami, FL, 33134
GOLDMAN CHARLES Agent 601 South Federal Highway, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000050179 AXXIS SOLUTIONS EXPIRED 2017-05-09 2022-12-31 - 6505 BLUE LAGOON DRIVE, SUITE 105, MIAMI, FL, 33126
G15000104371 AXXIS SOLUTIONS EXPIRED 2015-10-12 2020-12-31 - 5757 BLUE LAGOON DRIVE, SUITE 200, MIAMI, FL, 33126
G09086900343 AXXIS SOLUTIONS EXPIRED 2009-03-27 2014-12-31 - 4020 RIVIERA DRIVE, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 601 South Federal Highway, Hollywood, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 2222 Ponce De Leon Blvd, Suite 300, Miami, FL 33134 -
CHANGE OF MAILING ADDRESS 2018-03-01 2222 Ponce De Leon Blvd, Suite 300, Miami, FL 33134 -
REGISTERED AGENT NAME CHANGED 2018-03-01 GOLDMAN, CHARLES -
REINSTATEMENT 2016-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-04
REINSTATEMENT 2016-10-17
ANNUAL REPORT 2015-03-25
REINSTATEMENT 2014-10-09
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-02-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State