Search icon

ORION JET CENTER MANAGER, LLC - Florida Company Profile

Company Details

Entity Name: ORION JET CENTER MANAGER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORION JET CENTER MANAGER, 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: 04 Sep 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: L09000086082
FEI/EIN Number 273939955

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

Address: 15000 NW 44TH AVENUE, OPA-LOCKA, FL, 33054, US
Mail Address: 15000 NW 44TH AVENUE, OPA-LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABESS LEONARD Manager 15000 NW 44TH AVENUE, OPA-LOCKA, FL, 33054
GREENWALD ERIC Agent 15000 NW 44TH AVENUE, OPA-LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-27 - -
LC AMENDMENT 2017-10-12 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 15000 NW 44TH AVENUE, OPA-LOCKA, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 15000 NW 44TH AVENUE, OPA-LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2014-02-25 15000 NW 44TH AVENUE, OPA-LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2014-02-25 GREENWALD, ERIC -
REINSTATEMENT 2010-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT AND NAME CHANGE 2010-09-13 ORION JET CENTER MANAGER, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-27
ANNUAL REPORT 2018-04-24
LC Amendment 2017-10-12
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

Date of last update: 01 May 2025

Sources: Florida Department of State