Search icon

AXCIO EXPRESS COURIER INC. - Florida Company Profile

Company Details

Entity Name: AXCIO EXPRESS COURIER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AXCIO EXPRESS COURIER INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 06 Aug 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P01000078327
FEI/EIN Number 651130090

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

Mail Address: 4979 SW 140 TERR, MIRAMAR, FL, 33027
Address: 14477 SW 96 TERR, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACHADO ANA M PTCD 14477 SW 96 TERR, MIAMI, FL, 33186
MACHADO ANA M Agent 14477 SW 96 TERR, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-09-20 MACHADO, ANA M -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 14477 SW 96 TERR, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2012-04-30 14477 SW 96 TERR, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 14477 SW 96 TERR, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000332771 TERMINATED 1000000662898 DADE 2015-02-26 2035-03-04 $ 940.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000121641 TERMINATED 1000000395767 MIAMI-DADE 2012-10-16 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-09-20
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State