Entity Name: | AXIS FUNDING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Feb 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jan 2017 (8 years ago) |
Document Number: | P05000024801 |
FEI/EIN Number | 870740749 |
Address: | 650 NE 176th Street, North Miami Beach, FL, 33162, US |
Mail Address: | 650 N.E. 176 STREET, NORTH MIAMI BEACH, FL, 33162 |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wulwick Barry P | Agent | 650 N.E. 176 STREET, NORTH MIAMI BEACH, FL, 33162 |
Name | Role | Address |
---|---|---|
WULWICK BARRY | President | 650 N.E. 176 STREET, NORTH MIAMI BEACH, FL, 33162 |
Name | Role | Address |
---|---|---|
WULWICK BARRY | Treasurer | 650 N.E. 176 STREET, NORTH MIAMI BEACH, FL, 33162 |
Name | Role | Address |
---|---|---|
WULWICK ANA | Vice President | 650 N.E. 176 STREET, NORTH MIAMI BEACH, FL, 33162 |
Name | Role | Address |
---|---|---|
WULWICK ANA | Secretary | 650 N.E. 176 STREET, NORTH MIAMI BEACH, FL, 33162 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000135570 | B W ENERGY INC | ACTIVE | 2017-12-12 | 2027-12-31 | No data | 650 NE 176 ST, MIAMI, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-01-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-27 | 650 NE 176th Street, North Miami Beach, FL 33162 | No data |
REGISTERED AGENT NAME CHANGED | 2013-01-27 | Wulwick, Barry P | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-27 | 650 N.E. 176 STREET, NORTH MIAMI BEACH, FL 33162 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-10 |
REINSTATEMENT | 2017-01-19 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-01-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State