Entity Name: | AXION SEVEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AXION SEVEN, 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: | 29 Nov 2010 (14 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P10000096697 |
FEI/EIN Number |
274078856
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1917 SW 177TH AVE, HOLLYWOOD, FL, 33029, US |
Mail Address: | 1917 SW 177TH AVE, HOLLYWOOD, FL, 33029, US |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAMORRO ROBERTO | President | 5440 NW 161ST ST, MIAMI GARDENS, FL, 33014 |
CHAMORRO ROBERTO | Agent | 1917 SW 177TH AVE, HOLLYWOOD, FL, 33029 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000050792 | PERU COTTON IMPORT | EXPIRED | 2015-05-22 | 2020-12-31 | - | 5430 NW 161ST ST, MIAMI LAKES, FL, 33014 |
G12000101721 | LAS TRES B | EXPIRED | 2012-10-18 | 2017-12-31 | - | 5795 WEST FLAGLER STREET, MIAMI, FL, 33144 |
G11000039509 | AILYN MODA | EXPIRED | 2011-04-22 | 2016-12-31 | - | 1000 NE 176TH STREET, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2017-07-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-10 | 1917 SW 177TH AVE, HOLLYWOOD, FL 33029 | - |
CHANGE OF MAILING ADDRESS | 2017-07-10 | 1917 SW 177TH AVE, HOLLYWOOD, FL 33029 | - |
REGISTERED AGENT NAME CHANGED | 2017-07-10 | CHAMORRO, ROBERTO | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-10 | 1917 SW 177TH AVE, HOLLYWOOD, FL 33029 | - |
AMENDMENT | 2012-09-24 | - | - |
AMENDMENT | 2011-08-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000185971 | ACTIVE | CACE-18-013057 | BROWARD COUNTY CIRCUIT COURT | 2019-05-13 | 2025-03-27 | $107,594.12 | IOU CENTRAL INC., 600 TOWN PARK LANE, 100, KENNESAW, GA 30144 |
Name | Date |
---|---|
Amendment | 2017-07-10 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-01-30 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-03-05 |
Amendment | 2012-09-24 |
ANNUAL REPORT | 2012-04-27 |
Amendment | 2011-08-22 |
ANNUAL REPORT | 2011-03-28 |
Date of last update: 03 May 2025
Sources: Florida Department of State