Search icon

AXN ENTERPRISES, INC.

Company Details

Entity Name: AXN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Feb 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Mar 2003 (22 years ago)
Document Number: P03000019364
FEI/EIN Number 113678775
Address: 8103 NW 68TH STREET, MEDLEY, FL, 33166, US
Mail Address: 8103 NW 68TH STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ MERCEDES Agent 8103 NW 68TH STREET, MIAMI, FL, 33166

President

Name Role Address
RODRIGUEZ MERCEDES President 8103 NW 68TH STREET, MIAMI, FL, 33166

Director

Name Role Address
RODRIGUEZ MERCEDES Director 8103 NW 68TH STREET, MIAMI, FL, 33166
RODRIGUEZ VERONICA M Director 8103 NW 68TH STREET, MIAMI, FL, 33166

Secretary

Name Role Address
RODRIGUEZ MERCEDES Secretary 8103 NW 68TH STREET, MIAMI, FL, 33166

Treasurer

Name Role Address
RODRIGUEZ MERCEDES Treasurer 8103 NW 68TH STREET, MIAMI, FL, 33166

Vice President

Name Role Address
RODRIGUEZ VERONICA M Vice President 8103 NW 68TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-02 8103 NW 68TH STREET, MEDLEY, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 8103 NW 68TH STREET, MIAMI, FL 33166 No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-07 8103 NW 68TH STREET, MEDLEY, FL 33166 No data
NAME CHANGE AMENDMENT 2003-03-05 AXN ENTERPRISES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State