Search icon

ONBEAT MEDIA LLC - Florida Company Profile

Company Details

Entity Name: ONBEAT MEDIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONBEAT MEDIA LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 22 Aug 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L06000082567
FEI/EIN Number 205548869

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

Mail Address: 11870 HIALEAH GARDENS BLVD, HIALEAH GARDENS, FL, 33018, US
Address: 13500 NW 97TH AVE, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAIBISCH RUSSELL C Manager 13500 NW 97TH AVE, HIALEAH GARDENS, FL, 33018
FAIBISCH CHARLES Manager 13500 NW 97TH AVE, HIALEAH GARDENS, FL, 33018
FAIBISCH CHARLES Agent 13500 NW 97TH AVE, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-08 13500 NW 97TH AVE, HIALEAH GARDENS, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-08 13500 NW 97TH AVE, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2019-01-08 13500 NW 97TH AVE, HIALEAH GARDENS, FL 33018 -
REINSTATEMENT 2012-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-11-04 FAIBISCH, CHARLES -
LC AMENDMENT 2010-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000372941 TERMINATED 1000000218787 DADE 2011-06-08 2031-06-15 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000372917 TERMINATED 1000000218783 DADE 2011-06-08 2031-06-15 $ 624.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-18
REINSTATEMENT 2012-02-13
LC Amendment 2010-11-04
ANNUAL REPORT 2010-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State