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. |
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 |
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 |
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 | - |
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