Search icon

INTERAXIA CORP.

Company Details

Entity Name: INTERAXIA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jun 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P08000061010
FEI/EIN Number 800224134
Address: 1430 S. DIXIE HIGHWAY, SUITE 321, CORAL GABLES, FL, 33146, US
Mail Address: 1430 S. DIXIE HIGHWAY, SUITE 321, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
MICHAEL ORTIZ, P.A. Agent

President

Name Role Address
ORTIZ MICHAEL President 1430 S. DIXIE HIGHWAY, SUITE 321, CORAL GABLES, FL, 33146

Director

Name Role Address
ORTIZ MICHAEL Director 1430 S. DIXIE HIGHWAY, SUITE 321, CORAL GABLES, FL, 33146

Secretary

Name Role Address
Ortiz Lissette B Secretary 1430 S Dixie Hwy Suite 321, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-14 MICHAEL ORTIZ P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-06 1430 S. DIXIE HIGHWAY, SUITE 321, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 2009-05-06 1430 S. DIXIE HIGHWAY, SUITE 321, CORAL GABLES, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-06 1430 S. DIXIE HIGHWAY, SUITE 321, CORAL GABLES, FL 33146 No data

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State