Search icon

AXE CAPITAL LENDING LLC - Florida Company Profile

Company Details

Entity Name: AXE CAPITAL LENDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AXE CAPITAL LENDING 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: 07 Jan 2019 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 17 May 2024 (a year ago)
Document Number: L19000009203
FEI/EIN Number 83-3041471

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

Mail Address: 8780 NW 18th Ter, Doral, FL, 33172, US
Address: 8780 NW 18 TER, DORAL, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ EDUARDO A Manager 8780 NW 18 TER, DORAL, FL, 33172
FERREYROS CARLOS Agent 8780 NW 18th Ter, Doral, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000156869 DEC LENDING ACTIVE 2020-12-10 2025-12-31 - 3785 NW 82ND AVE, SUITE 304, MIAMI, FL, 33166
G20000032149 D.E.C ACTIVE 2020-03-13 2025-12-31 - 5246 SW 8TH ST, STE 208-D, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-17 8780 NW 18 TER, DORAL, FL 33172 -
LC AMENDMENT AND NAME CHANGE 2024-05-17 AXE CAPITAL LENDING LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 8780 NW 18th Ter, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-04-01 8780 NW 18 TER, DORAL, FL 33172 -
LC AMENDMENT 2021-07-19 - -
LC AMENDMENT 2020-11-17 - -
REGISTERED AGENT NAME CHANGED 2020-11-17 FERREYROS, CARLOS -

Documents

Name Date
LC Amendment and Name Change 2024-05-17
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-11
LC Amendment 2021-07-19
ANNUAL REPORT 2021-03-15
LC Amendment 2020-11-17
ANNUAL REPORT 2020-06-02
Florida Limited Liability 2019-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State