Search icon

AXIOM CREATIVE, LLC - Florida Company Profile

Company Details

Entity Name: AXIOM CREATIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AXIOM CREATIVE, 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: 31 Jan 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000016174
FEI/EIN Number 46-1929951

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

Address: 1657 N MIAMI AVENUE #705, MIAMI, FL, 33136, US
Mail Address: 1657 N MIAMI AVENUE #705, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ODRIOZOLA ALEXANDRA M Managing Member 1657 N MIAMI AVENUE #705, MIAMI, FL, 33136
COLELLA PABLO D President 1657 N MIAMI AVENUE #705, MIAMI, FL, 33136
ODRIOZOLA ALEXANDRA M Agent 1657 N MIAMI AVENUE #705, MIAMI, FL, 33136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000109352 MARMOL EXPIRED 2014-10-29 2019-12-31 - 16513 SW 68TH TERRACE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-08 1657 N MIAMI AVENUE #705, MIAMI, FL 33136 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-20 1657 N MIAMI AVENUE #705, MIAMI, FL 33136 -
CHANGE OF MAILING ADDRESS 2016-10-20 1657 N MIAMI AVENUE #705, MIAMI, FL 33136 -

Documents

Name Date
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-29
AMENDED ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-18
Florida Limited Liability 2013-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State