Entity Name: | AXIS 2612 UNIT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AXIS 2612 UNIT 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. |
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: | 20 Oct 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2016 (9 years ago) |
Document Number: | L15000177928 |
FEI/EIN Number |
32-0477587
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7791 NW 46TH STREET, SUITE 206, MIAMI, FL, 33166, US |
Mail Address: | 7791 NW 46TH STREET, SUITE 206, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REICH STEFAN | Manager | 7791 NW 46 STREET SUITE 206, MIAMI, FL, 33166 |
ACMM Consulting, INC | Agent | 7791 NW 46TH STREET, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-07 | 11410 NW 67TH TERRACE, DORAL, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-27 | 7791 NW 46TH STREET, SUITE 206, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2024-04-27 | 7791 NW 46TH STREET, SUITE 206, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-27 | 7791 NW 46TH STREET, SUITE 206, MIAMI, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-30 | ACMM Consulting,, INC | - |
REINSTATEMENT | 2016-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-27 |
REINSTATEMENT | 2016-10-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State