Search icon

SUPER AXLES, INC.

Company Details

Entity Name: SUPER AXLES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Mar 1996 (29 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P96000028854
FEI/EIN Number 65-0673710
Address: 1921 NW 36ST, MIAMI, FL 33142
Mail Address: 1921 NW 36ST, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VARELA, JOSE MANUEL Agent 4472 S.W. 136 PLACE, MIAMI, FL 33175

President

Name Role Address
OSORNO, KAREN I President 4472 SW 136TH PLACE, MIAMI, FL 33175

Vice President

Name Role Address
OSORNO, KAREN I Vice President 4472 SW 136TH PLACE, MIAMI, FL 33175

Secretary

Name Role Address
OSORNO, KAREN I Secretary 4472 SW 136TH PLACE, MIAMI, FL 33175

Treasurer

Name Role Address
OSORNO, KAREN I Treasurer 4472 SW 136TH PLACE, MIAMI, FL 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT 2003-10-09 No data No data
AMENDMENT 2003-08-06 No data No data
CHANGE OF MAILING ADDRESS 2002-02-28 1921 NW 36ST, MIAMI, FL 33142 No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-28 1921 NW 36ST, MIAMI, FL 33142 No data
AMENDMENT 1999-11-17 No data No data
AMENDMENT 1999-11-03 No data No data
REGISTERED AGENT NAME CHANGED 1997-11-24 VARELA, JOSE MANUEL No data
REGISTERED AGENT ADDRESS CHANGED 1997-11-24 4472 S.W. 136 PLACE, MIAMI, FL 33175 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001199057 LAPSED 08-76779 CA09 CIRCUIT CT., MIAMI DADE, FL 2009-05-04 2014-05-14 $117,450.25 SUNTRUST BANK, 1001 SEMMES AVENUE, 6TH FLOOR, RICHMOND, VA 23224

Documents

Name Date
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-03-17
Amendment 2003-10-09
Amendment 2003-08-06
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-02-28
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State