Search icon

AXIS SHIPPING WORLD CARGO USA, INC. - Florida Company Profile

Company Details

Entity Name: AXIS SHIPPING WORLD CARGO USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AXIS SHIPPING WORLD CARGO USA, 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: 14 Nov 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P07000123641
FEI/EIN Number 261431498

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

Address: 2298 NW 82ND AVE, MIAMI, FL, 33122, US
Mail Address: 2298 NW 82ND AVE, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASSAB NADIA President 2298 NW 82ND AVE, MIAMI, FL, 33122
KASSAB NADIA Agent 2298 NW 80ND AVE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-01-14 KASSAB, NADIA -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 2298 NW 82ND AVE, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2008-05-01 2298 NW 82ND AVE, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 2298 NW 80ND AVE, MIAMI, FL 33122 -
AMENDMENT 2007-12-07 - -

Documents

Name Date
ANNUAL REPORT 2009-01-14
Reg. Agent Change 2008-08-01
Off/Dir Resignation 2008-06-30
ANNUAL REPORT 2008-05-01
Amendment 2007-12-07
Domestic Profit 2007-11-14

Date of last update: 01 May 2025

Sources: Florida Department of State