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