Search icon

AXXESS AWNINGS INC - Florida Company Profile

Company Details

Entity Name: AXXESS AWNINGS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AXXESS AWNINGS 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: 24 Nov 2014 (10 years ago)
Date of dissolution: 22 Jun 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jun 2017 (8 years ago)
Document Number: P14000095515
FEI/EIN Number 47-2435029

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3301 NE 5th Ave, Bay Park Towers, MIAMI, FL, 33137, US
Mail Address: 3301 NE 5th Ave, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISSBERG MARILYN S President 3301 NE 5th Ave, Miami, FL, 33137
Weissberg Marilyn S Agent 3301 NE 5th Ave, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-04 3301 NE 5th Ave, Bay Park Towers, 910, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2016-01-04 3301 NE 5th Ave, Bay Park Towers, 910, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2016-01-04 Weissberg, Marilyn Santana -
REGISTERED AGENT ADDRESS CHANGED 2016-01-04 3301 NE 5th Ave, Bay Park Tower, 901, MIAMI, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2016-01-04
Off/Dir Resignation 2015-12-28
ANNUAL REPORT 2015-03-31
Domestic Profit 2014-11-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State