Search icon

AXIOM STRUCTURES INC. - Florida Company Profile

Company Details

Entity Name: AXIOM STRUCTURES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AXIOM STRUCTURES 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: 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: 25 Jun 2015 (10 years ago)
Document Number: P15000055287
FEI/EIN Number 47-4404794

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

Address: 382 NE 191ST STREET #29889, MIAMI, FL, 33179, US
Mail Address: 382 NE 191ST STREET #29889, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISHOP TROY Director 382 NE 191ST STREET #29889, MIAMI, FL, 33179
REPUBLIC REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1150 NW 72ND AVE TOWER 1, STE 455, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2023-04-13 REPUBLIC REGISTERED AGENT LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 382 NE 191ST STREET #29889, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2022-04-20 382 NE 191ST STREET #29889, MIAMI, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-01
AMENDED ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State