Search icon

ONYX CLEANING SERVICES LLC

Company Details

Entity Name: ONYX CLEANING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Aug 2013 (11 years ago)
Document Number: L13000113796
FEI/EIN Number 46-3395723
Address: 11619 Miracle Mile Dr., RIVERVIEW, FL, 33578, US
Mail Address: 11619 Miracle Mile Dr., RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ONYX CLEANING SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 463395723 2024-05-04 ONYX CLEANING SERVICES LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561720
Sponsor’s telephone number 8135166048
Plan sponsor’s address 10215 BRIGHT CRYSTAL AVENUE, RIVERVIEW, FL, 33578

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-04
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
ONYX CLEANING SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 463395723 2023-04-07 ONYX CLEANING SERVICES LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561720
Sponsor’s telephone number 8135166048
Plan sponsor’s address 10215 BRIGHT CRYSTAL AVENUE, RIVERVIEW, FL, 33578

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-07
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
ONYX CLEANING SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 463395723 2022-06-11 ONYX CLEANING SERVICES LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561720
Sponsor’s telephone number 8135166048
Plan sponsor’s address 10215 BRIGHT CRYSTAL AVENUE, RIVERVIEW, FL, 33578

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-06-11
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
ONYX CLEANING SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 463395723 2021-04-05 ONYX CLEANING SERVICES LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561720
Sponsor’s telephone number 8135166048
Plan sponsor’s address 10215 BRIGHT CRYSTAL AVENUE, RIVERVIEW, FL, 33578

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Leon Maria E Agent 11619 Miracle Mile Dr., RIVERVIEW, FL, 33578

Manager

Name Role Address
LEON MARIA E Manager 11619 Miracle Mile Dr., RIVERVIEW, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000109552 ONYX CARPET & FLOOR ACTIVE 2021-08-24 2026-12-31 No data 10215 BRIGHT CRYSTAL AVE, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-13 Leon, Maria E No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 11619 Miracle Mile Dr., RIVERVIEW, FL 33578 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 11619 Miracle Mile Dr., RIVERVIEW, FL 33578 No data
CHANGE OF MAILING ADDRESS 2022-04-30 11619 Miracle Mile Dr., RIVERVIEW, FL 33578 No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-07-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State