Search icon

AXIS CONDO 1503, LLC - Florida Company Profile

Company Details

Entity Name: AXIS CONDO 1503, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AXIS CONDO 1503, 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: 20 Jan 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000009846
FEI/EIN Number APPLIED FOR

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

Address: 8009 NW 64TH ST., MIAMI, FL, 33166, US
Mail Address: 8009 NW 64TH ST., MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOZLOVSKI INES Manager 2600 DOUGLAS RD, CORAL GABLES, FL, 33016
RODRIGUEZ MARIANO J Agent 2600 DOUGLAS RD, CORAL GABLES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-07 2600 DOUGLAS RD, SUITE 800, CORAL GABLES, FL 33016 -
REINSTATEMENT 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 RODRIGUEZ, MARIANO J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-27 8009 NW 64TH ST., MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2016-01-27 8009 NW 64TH ST., MIAMI, FL 33166 -
REINSTATEMENT 2014-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-21
REINSTATEMENT 2014-02-27
Florida Limited Liability 2012-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State