Search icon

AXEL TECHNOLOGY USA CORP.

Company Details

Entity Name: AXEL TECHNOLOGY USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jun 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jun 2018 (7 years ago)
Document Number: P14000055676
FEI/EIN Number 47-1221520
Address: 4770 BISCAYNE BLVD, MIAMI, FL, 33137, US
Mail Address: 4770 BISCAYNE BLVD, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
BUSINESS ASSISTANCE INC Agent

President

Name Role Address
VACCARI GIUSEPPE President 4770 BISCAYNE BLVD, MIAMI, FL, 33137

Treasurer

Name Role Address
VACCARI GIUSEPPE Treasurer 4770 BISCAYNE BLVD, MIAMI, FL, 33137

Director

Name Role Address
VACCARI GIUSEPPE Director 4770 BISCAYNE BLVD, MIAMI, FL, 33137
VACCARI ENRICO Director 4770 BISCAYNE BLVD, MIAMI, FL, 33137
VACCARI GIACOMO Director 4770 BISCAYNE BLVD, MIAMI, FL, 33137
BRANZANTI MARCO Director 4770 BISCAYNE BLVD, MIAMI, FL, 33137

Secretary

Name Role Address
VACCARI ENRICO Secretary 4770 BISCAYNE BLVD, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 4770 BISCAYNE BLVD, STE 960, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2022-01-03 4770 BISCAYNE BLVD, STE 960, MIAMI, FL 33137 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 4770 BISCAYNE BLVD, STE 960, MIAMI, FL 33137 No data
AMENDMENT 2018-06-08 No data No data
REGISTERED AGENT NAME CHANGED 2018-06-08 BUSINESS ASSISTANCE INC No data

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-01-11
Amendment 2018-06-08
ANNUAL REPORT 2018-03-13
AMENDED ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2017-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State