Search icon

ONYX SQUARED, LLC - Florida Company Profile

Company Details

Entity Name: ONYX SQUARED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONYX SQUARED, 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: 26 Feb 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L07000021748
FEI/EIN Number APPLIED FOR

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

Address: 7501 W OAKLAND PARK BLVD STE 205, LAUDERHILL, FL, 33319
Mail Address: 273 S STATE RD 7 PMB 235, MARGATE, FL, 33063
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ANDRE N Managing Member 273 S STATE RD 7 PMB 235, MARGATE, FL, 33063
NELSON DOROTHY R Managing Member 273 S STATE RD 7 PMB 235, MARGATE, FL, 33063
SMITH CORLISS T Managing Member 273 S STATE RD 7 PMB 235, MAGATE, FL, 33063
SMITH CORLISS T Agent 273 S STATE RD 7 PMB 235, MARGATE, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08154900325 TRAVELNYX EXPIRED 2008-06-02 2013-12-31 - 273 S STATE RD 7 PMB 235, MARGATE, FL, 33063
G08114900220 BROWNISH PINK NOVELTIES EXPIRED 2008-04-23 2013-12-31 - 273 S STATE RD 7 PMB 235, MARGATE, FL, 33063
G08114900231 EROTIC PLUSH EXPIRED 2008-04-23 2013-12-31 - 273 S STATE RD 7 PMB 235, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-04-23 7501 W OAKLAND PARK BLVD STE 205, LAUDERHILL, FL 33319 -
REGISTERED AGENT NAME CHANGED 2008-04-23 SMITH, CORLISS T -
REGISTERED AGENT ADDRESS CHANGED 2008-04-23 273 S STATE RD 7 PMB 235, MARGATE, FL 33063 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000536007 ACTIVE 1000000134262 BROWARD 2009-07-31 2036-09-09 $ 201.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2009-08-12
ANNUAL REPORT 2008-04-23
Florida Limited Liability 2007-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State