Detail by Officer/Registered Agent Name
Florida Profit Corporation
AXIS GROVE CORPORATION
Filing Information
P06000097704
20-5291053
07/24/2006
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/22/2023
NONE
Principal Address
Changed: 03/23/2022
Axis Grove Corporation
3109 GRAND AVE
#555
MIAMI, FL 33133
3109 GRAND AVE
#555
MIAMI, FL 33133
Changed: 03/23/2022
Mailing Address
Changed: 03/23/2022
Axis Grove Corporation
3109 GRAND AVE
#555
MIAMI, FL 33133
3109 GRAND AVE
#555
MIAMI, FL 33133
Changed: 03/23/2022
Registered Agent Name & Address
OBRONT COREY, PLLC
Name Changed: 02/08/2018
Address Changed: 02/08/2018
100 S. BISCAYNE BLVD.
SUITE 800
MIAMI, FL 33131
SUITE 800
MIAMI, FL 33131
Name Changed: 02/08/2018
Address Changed: 02/08/2018
Officer/Director Detail
Name & Address
Title Director, President, Secretary
AVALOS, JOSE B.
Title Asst. Secretary
Rojas, Sandra
Title Director, President, Secretary
AVALOS, JOSE B.
3109 GRAND AVE
#555
MIAMI, FL 33133
#555
MIAMI, FL 33133
Title Asst. Secretary
Rojas, Sandra
3109 Grand Ave
555
Miami, FL 33133
555
Miami, FL 33133
Annual Reports
Report Year | Filed Date |
2020 | 06/08/2020 |
2021 | 04/05/2021 |
2022 | 03/23/2022 |
Document Images