Search icon

E-AXIS LLC - Florida Company Profile

Company Details

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

E-AXIS 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: 15 Jan 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Jan 2013 (12 years ago)
Document Number: L13000008541
FEI/EIN Number 99-0381321

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

Address: 1800 NE 114th Street, Miami, FL, 33181, US
Mail Address: 1800 NE 114th Street, Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAENDEL MONICA Manager 1800 NE 114th Street, Miami, FL, 33181
Gitter Fernando Sr. mgr 1800 NE 114th Street, Miami, FL, 33181
Haendel Monica Agent 1800 NE 114th Street, Miami, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 1800 NE 114th Street, Apt 401, Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2019-04-08 1800 NE 114th Street, Apt 401, Miami, FL 33181 -
REGISTERED AGENT NAME CHANGED 2019-04-08 Haendel , Monica -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 1800 NE 114th Street, Apt 401, Miami, FL 33181 -
CONVERSION 2013-01-15 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P12000084005. CONVERSION NUMBER 300000128653

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State