Search icon

AXIS BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: AXIS BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AXIS BUILDERS, 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: 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: 13 Sep 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Feb 2007 (18 years ago)
Document Number: P01000090368
FEI/EIN Number 651141381

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

Address: 9461 NW 45TH STREET, DORAL, FL, 33178, US
Mail Address: 9461 NW 45TH STREET, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLASCO SERGIO Agent 9461 NW 45TH STREET, DORAL, FL, 33178
BLASCO SERGIO President 9461 NW 45TH STREET, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-10-10 9461 NW 45TH STREET, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-28 9461 NW 45TH STREET, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2017-08-28 9461 NW 45TH STREET, DORAL, FL 33178 -
CANCEL ADM DISS/REV 2007-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-15
Reg. Agent Change 2017-10-10
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State