Search icon

AXES GROUP INTERNATIONAL LLC - Florida Company Profile

Company Details

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

AXES 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: 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: 10 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2015 (10 years ago)
Document Number: L11000003868
FEI/EIN Number 274530374

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

Address: 4300 SW 4 ST, MIAMI, FL, 33134, US
Mail Address: 4300 SOUTHWEST 4TH STREET, MIAMI, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANG MIGUEL Managing Member 4300 SW 4 ST, MIAMI, FL, 33134
GONZALEZ PAUL Managing Member 4300 SW 4 ST, MIAMI, FL, 33134
GONZALEZ PAUL Secretary 4300 SW 4 ST, MIAMI, FL, 33134
CHANG MIGUEL Treasurer 4300 SW 4 ST, MIAMI, FL, 33134
CHANG MIGUEL Agent 4300 SW 4 ST, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-03-15 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-15 4300 SW 4 ST, MIAMI, FL 33134 -
REGISTERED AGENT NAME CHANGED 2015-03-15 CHANG, MIGUEL -
REGISTERED AGENT ADDRESS CHANGED 2015-03-15 4300 SW 4 ST, MIAMI, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State