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. |
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 |
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 |
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 | - | - |
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 |
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