Search icon

AXE CAPITAL GROUP LLC

Company Details

Entity Name: AXE CAPITAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
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

Agent

Name Role Address
ACOSTA HECTOR E Agent 1126 S FEDERAL HWY #391, FT LAUDERDALE, FL, 33316

Manager

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

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-11 ACOSTA, HECTOR E No data
REINSTATEMENT 2019-12-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-12-09 1126 S FEDERAL HWY #391, FT LAUDERDALE, FL 33316 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-11 1126 S FEDERAL HWY, #391, FT LAUDERDALE, FL 33316 No data
LC AMENDMENT 2019-01-11 No data No data
CHANGE OF MAILING ADDRESS 2019-01-11 1126 S FEDERAL HWY, #391, FT LAUDERDALE, FL 33316 No data

Court Cases

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
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-2630-CA-01

Parties

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.

Documents

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 Feb 2025

Sources: Florida Department of State