Search icon

ONYX PROTECTIVE SERVICES, LLC - Florida Company Profile

Company Details

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

ONYX PROTECTIVE SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (5 years ago)
Document Number: L13000059147
FEI/EIN Number 46-5623716

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

Address: 870 NW 173rd Terrace, Miami, FL, 33169, US
Mail Address: 2350 North University Drive, Pembroke Pines, FL, 33084, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Felix Robert Manager 6639 Liberty Street, Hollywood, FL, 33024
NEEDELMAN JAY MCPA Agent 520 WEST 47TH STREET, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-13 870 NW 173rd Terrace, Miami, FL 33169 -
REINSTATEMENT 2020-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC REVOCATION OF DISSOLUTION 2019-08-06 - -
VOLUNTARY DISSOLUTION 2019-07-12 - -
CHANGE OF MAILING ADDRESS 2018-01-19 870 NW 173rd Terrace, Miami, FL 33169 -
LC AMENDMENT 2018-01-19 - -
REINSTATEMENT 2017-01-16 - -
REGISTERED AGENT NAME CHANGED 2017-01-16 NEEDELMAN, JAY M, CPA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
AMENDED ANNUAL REPORT 2023-08-29
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-13
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-08-28
LC Revocation of Dissolution 2019-08-06
VOLUNTARY DISSOLUTION 2019-07-12
ANNUAL REPORT 2018-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State