Search icon

AXIS 3902, LLC - Florida Company Profile

Company Details

Entity Name: AXIS 3902, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AXIS 3902, 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: 02 Feb 2010 (15 years ago)
Date of dissolution: 20 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: L10000012316
FEI/EIN Number 460524544

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

Address: 12550 Biscayne Blvd suite 800, MIAMI, FL, 33181, US
Mail Address: 12550 Biscayne Blvd suite 800, c/o CMPM LLC, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHOELZEL CHRISTINA Manager 12550 Biscayne Blvd suite 800, MIAMI, FL, 33181
Christina Schoelzel Agent 12550 Biscayne Blvd suite 800, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-27 12550 Biscayne Blvd suite 800, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2017-02-27 12550 Biscayne Blvd suite 800, MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2017-02-27 Christina, Schoelzel -
REGISTERED AGENT ADDRESS CHANGED 2017-02-27 12550 Biscayne Blvd suite 800, c/o CMPM LLC, MIAMI, FL 33181 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-20
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-02-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State