Search icon

AXXOM GROUP LLC - Florida Company Profile

Company Details

Entity Name: AXXOM GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AXXOM GROUP 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: 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: 26 Oct 2009 (16 years ago)
Document Number: L09000103139
FEI/EIN Number 271202128

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

Address: 2500 NW 79 AVE, DORAL, FL, 33122, US
Mail Address: 2500 NW 79 AVE, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ REINA I Manager 2500 NW 79 AVE SUITE 140, DORAL, FL, 33122
RODRIGUEZ REINA I Agent 2500 NE 79 AVE SUITE 254, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 2103 N 20 AVE, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 2103 N 20 AVE, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2025-01-28 2103 N 20 AVE, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 2500 NE 79 AVE SUITE 254, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2024-01-29 2500 NW 79 AVE, SUITE 254, DORAL, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 2500 NW 79 AVE, SUITE 254, DORAL, FL 33122 -
REGISTERED AGENT NAME CHANGED 2010-03-14 RODRIGUEZ, REINA I -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State