Entity Name: | AAXIS ARCHITECTURE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
AAXIS ARCHITECTURE INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Jan 2012 (13 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Feb 2022 (3 years ago) |
Document Number: | P12000002969 |
FEI/EIN Number |
45-4348112
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9021 RIDGELAND DRIVE, CUTLER BAY, FL 33157 |
Mail Address: | PO BOX 971429, MIAMI, FL 33197 |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vandersluis, Allen | Agent | 9021 RIDGELAND DRIVE, CUTLER BAY, FL 33157 |
VANDERSLUIS, ALLEN G | Director | 9021 RIDGELAND DRIVE, CUTLER BAY, FL 33157 |
VANDERSLUIS, ALLEN G | President | 9021 RIDGELAND DRIVE, CUTLER BAY, FL 33157 |
VANDERSLUIS, ALLEN G | Vice President | 9021 RIDGELAND DRIVE, CUTLER BAY, FL 33157 |
VANDERSLUIS, ALLEN G | Treasurer | 9021 RIDGELAND DRIVE, CUTLER BAY, FL 33157 |
VANDERSLUIS, ALLEN G | Secretary | 9021 RIDGELAND DRIVE, CUTLER BAY, FL 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2022-02-25 | AAXIS ARCHITECTURE INC | - |
CHANGE OF MAILING ADDRESS | 2019-04-09 | 9021 RIDGELAND DRIVE, CUTLER BAY, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-28 | Vandersluis, Allen | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-28 | 9021 RIDGELAND DRIVE, CUTLER BAY, FL 33157 | - |
NAME CHANGE AMENDMENT | 2012-02-28 | AAXIS ARCHITECTURAL SERVICES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-08 |
Name Change | 2022-02-25 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-02-12 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State