Search icon

AXIS RETAIL LLC - Florida Company Profile

Company Details

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

AXIS RETAIL 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: 08 Mar 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L12000032978
FEI/EIN Number 45-4749500

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

Address: 848 Brickell Key Drive, Apt 4604, MIAMI, FL, 33131, US
Mail Address: 848 Brickell Key Drive, Apt 4604, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Borges Janet Manager 8435 SW 156 Court, MIAMI, FL, 33193
Garcia Merono Pedro Auth 848 Brickell Key Drive, MIAMI, FL, 33131
Alonzo Tiffany Auth 848 Brickell Key Drive, MIAMI, FL, 33131
GARCIA PEDRO Agent 848 Brickell Key Drive, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-03-05 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 848 Brickell Key Drive, Apt 4604, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 848 Brickell Key Drive, Apt 4604, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-03-05 848 Brickell Key Drive, Apt 4604, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-10-01 GARCIA, PEDRO -
LC AMENDMENT 2013-08-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001039185 ACTIVE 1000000690537 MIAMI-DADE 2015-08-07 2035-12-04 $ 3,446.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2018-03-05
AMENDED ANNUAL REPORT 2014-10-01
AMENDED ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2014-02-21
LC Amendment 2013-08-01
ANNUAL REPORT 2013-06-13
Florida Limited Liability 2012-03-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State