Search icon

ONIAS LAW, P. L. - Florida Company Profile

Company Details

Entity Name: ONIAS LAW, P. L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONIAS LAW, P. L. 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: 06 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jun 2019 (6 years ago)
Document Number: L13000168947
FEI/EIN Number 46-4259750

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

Mail Address: 1451 W. Cypress Creek Road, Fort Lauderdale, FL, 33309, US
Address: 1451 W. Cypress Creek Road, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ONIAS MARLON AESQ. Managing Member 1451 W. Cypress Creek Road, Fort Lauderdale, FL, 33309
ONIAS MARLON AESQ. Agent 1451 W Cypress Creek Road, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-16 1451 W. Cypress Creek Road, Suite 300, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2023-04-16 1451 W. Cypress Creek Road, Suite 300, Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-06 1451 W Cypress Creek Road, Suite 300, Fort Lauderdale, FL 33309 -
REINSTATEMENT 2019-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-11-06 ONIAS, MARLON A, ESQ. -
REINSTATEMENT 2015-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-06-24
REINSTATEMENT 2016-09-30
REINSTATEMENT 2015-11-06
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9770128402 2021-02-17 0455 PPP 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309
Project Congressional District FL-20
Number of Employees 1
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Veteran
Forgiveness Amount 21091.43
Forgiveness Paid Date 2022-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State