Search icon

ORION JET CENTER LLC

Company Details

Entity Name: ORION JET CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 04 Feb 2009 (16 years ago)
Date of dissolution: 27 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2019 (6 years ago)
Document Number: L09000011688
FEI/EIN Number 27-0172497
Address: 15000 NW 44th Avenue, OPA-LOCKA, FL 33054
Mail Address: 15000 NW 44th Avenue, OPA-LOCKA, FL 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GREENWALD, ERIC Agent 15000 NW 44th Avenue, OPA-LOCKA, FL 33054

Manager

Name Role
ORION JET CENTER MANAGER, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000089539 POP-A-TOP TSHIRT EXPIRED 2012-09-12 2017-12-31 No data 13245 ATLANTIC BLVD SUITE #4-364, SUITE #4-364, JACKSONVILLE, FL, 32225
G10000077836 BEER TAP APPAREL EXPIRED 2010-08-24 2015-12-31 No data 12633 GANDALF LANE, JACKSONVILLE, FL, 32225
G09000147076 ORION JET CENTER EXPIRED 2009-09-04 2014-12-31 No data 1400 NW 107TH AVENUE, FIFTH FLOOR, MIAMI, FL, 33172
G09000127832 VOYAGER CAG JET CENTER EXPIRED 2009-06-26 2014-12-31 No data 1400 NW 107TH AVENUE, 5TH FLOOR, MIAMI,, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 15000 NW 44th Avenue, OPA-LOCKA, FL 33054 No data
REGISTERED AGENT NAME CHANGED 2014-02-25 GREENWALD, ERIC No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 15000 NW 44th Avenue, OPA-LOCKA, FL 33054 No data
CHANGE OF MAILING ADDRESS 2014-02-25 15000 NW 44th Avenue, OPA-LOCKA, FL 33054 No data
LC AMENDMENT AND NAME CHANGE 2010-09-14 ORION JET CENTER LLC No data
LC AMENDMENT 2009-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000455611 TERMINATED 1000000277393 MIAMI-DADE 2012-05-25 2032-05-30 $ 1,921.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-27
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-09-15

Date of last update: 26 Jan 2025

Sources: Florida Department of State