Search icon

AXIS AUTO TRANSPORT, INC. - Florida Company Profile

Company Details

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

AXIS AUTO TRANSPORT, 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 Sep 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P07000099481
FEI/EIN Number 260867888

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

Address: 2565 GARDEN CT, HOLLYWOOD, FL, 33026
Mail Address: 2565 GARDEN CT, HOLLYWOOD, FL, 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA ELYSE President 2565 GARDEN CT, HOLLYWOOD, FL, 33026
PEPE MICHAEL Vice President 2565 GARDEN CT, HOLLYWOOD, FL, 33026
CHAIET PAUL Agent 2900 GRIFFIN RD #4, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-14 2565 GARDEN CT, HOLLYWOOD, FL 33026 -
CHANGE OF MAILING ADDRESS 2009-12-14 2565 GARDEN CT, HOLLYWOOD, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 2009-12-14 2900 GRIFFIN RD #4, FORT LAUDERDALE, FL 33312 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000618191 LAPSED 2016-033240-CA-01 MIAMI-DADE COUNTY CIRCUIT COUR 2017-11-01 2022-11-08 $66,665.34 C & C MANAGEMENT, INC., DBA AMERICAN FACTOR, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-01
Reg. Agent Change 2009-12-14
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-02-21
Domestic Profit 2007-09-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State