Search icon

AXION SEVEN, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
CHAMORRO ROBERTO President 5440 NW 161ST ST, MIAMI GARDENS, FL, 33014
CHAMORRO ROBERTO Agent 1917 SW 177TH AVE, HOLLYWOOD, FL, 33029

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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