Search icon

THE AXIS SPORTS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE AXIS SPORTS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE AXIS SPORTS GROUP, 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: 01 Feb 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P06000015758
FEI/EIN Number 204235214

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

Address: 2628 NE 2ND AVE, MIAMI, FL, 33137, US
Mail Address: 2628 NE 2ND AVE, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMBURGER PAUL Director 2628 NE 2ND AVE, MIAMI, FL, 33137
HAMBURGER PAUL President 2628 NE 2ND AVE, MIAMI, FL, 33137
PERSAUD ANDREW Secretary 2628 NE 2ND AVE, MIAMI, FL, 33137
PERSAUD ANDREW Treasurer 2628 NE 2ND AVE, MIAMI, FL, 33137
Hamburger Paul Agent 2628 NE 2ND AVE, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000146911 ADMIRAL SPORTS ACTIVE 2020-11-16 2025-12-31 - 2628 NE 2ND AVE, MIAMI, FL, 33137
G14000049917 ADMIRAL SPORTS EXPIRED 2014-05-21 2019-12-31 - 118 CAMDEN DRIVE, BAL HARBOUR, FL, 33154

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-09 2628 NE 2ND AVE, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2016-10-06 2628 NE 2ND AVE, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-06 2628 NE 2ND AVE, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2015-04-22 Hamburger, Paul -
AMENDMENT 2013-09-27 - -
REINSTATEMENT 2012-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-22

Date of last update: 03 May 2025

Sources: Florida Department of State