Entity Name: | AXE CAPITAL GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AXE CAPITAL GROUP 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: | 26 Jul 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Dec 2019 (5 years ago) |
Document Number: | L18000179585 |
FEI/EIN Number |
83-3567830
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1126 S FEDERAL HWY, FT LAUDERDALE, FL, 33316, US |
Mail Address: | 1126 S FEDERAL HWY, FT LAUDERDALE, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACOSTA HECTOR E | Manager | 1126 S FEDERAL HWY, FT LAUDERDALE, FL, 33316 |
UBEDA ACOSTA BLANCA | Manager | 1126 S FEDERAL HWY, FT LAUDERDALE, FL, 33316 |
ACOSTA HECTOR E | Agent | 1126 S FEDERAL HWY #391, FT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-11 | ACOSTA, HECTOR E | - |
REINSTATEMENT | 2019-12-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-09 | 1126 S FEDERAL HWY #391, FT LAUDERDALE, FL 33316 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-11 | 1126 S FEDERAL HWY, #391, FT LAUDERDALE, FL 33316 | - |
LC AMENDMENT | 2019-01-11 | - | - |
CHANGE OF MAILING ADDRESS | 2019-01-11 | 1126 S FEDERAL HWY, #391, FT LAUDERDALE, FL 33316 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
U.S. Bank National Association, etc., Appellant(s), v. Maria Hidalgo, et al., Appellee(s). | 3D2024-0576 | 2024-04-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | U.S. Bank, N.A. |
Role | Appellant |
Status | Active |
Representations | Eve Alexis Cann, Matthew Feluren, Cassandra Jo Jeffries, Craig Brett Stein |
Name | Maria Hidalgo |
Role | Appellee |
Status | Active |
Name | AXE CAPITAL GROUP LLC |
Role | Appellee |
Status | Active |
Representations | Niti S Sharan |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-06-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-06-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-06-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | IT IS HEREBY ORDERED that Appellant's Notice of Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. |
View | View File |
Docket Date | 2024-06-03 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Appellant's Notice Voluntary Dismissal of Appeal without Prejudice |
On Behalf Of | U.S. Bank, N.A. |
View | View File |
Docket Date | 2024-04-19 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | The Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of sixty (60) days from the date of this Order for the purpose(s) stated in the Motion. |
View | View File |
Docket Date | 2024-04-19 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Appellant's Motion To Relinquish Authority to Lower Court |
On Behalf Of | U.S. Bank, N.A. |
Docket Date | 2024-04-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Unopposed Motion for Extension of Time to Serve Initial Brief-45 days to 06/03/2024(GRANTED) |
On Behalf Of | U.S. Bank, N.A. |
Docket Date | 2024-04-01 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-04-01 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | $300 case filing fee paid through the portal. Batch no.10789604 |
On Behalf Of | U.S. Bank, N.A. |
View | View File |
Docket Date | 2024-04-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-04-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | U.S. Bank, N.A. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-29 |
REINSTATEMENT | 2019-12-09 |
LC Amendment | 2019-01-11 |
Florida Limited Liability | 2018-07-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State