Search icon

ONYX MASTER SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: ONYX MASTER SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONYX MASTER SOLUTIONS, 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 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2023 (a year ago)
Document Number: L18000048733
FEI/EIN Number 82-4584350

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

Address: 13796 SW 149TH CIRCLE LN, 3, MIAMI, FL, 33186, US
Mail Address: 13796 SW 149TH CIRCLE LN, 3, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIDAL GUILLERMO Managing Member 13796 SW 149TH CIRCLE LN 3, MIAMI, FL, 33186
ALFONZO BORTHOMIERT ANTONELLA C Managing Member 13796 SW 149TH CIRCLE LN 3, MIAMI, FL, 33186
CORNERSTONE TAX AND ACCT.SVCS. CORP Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-09 14512 SW 142nd Place Circle, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-09 14512 SW 142nd Place Circle, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2025-02-09 Vidal, Guillermo I -
CHANGE OF MAILING ADDRESS 2025-02-09 14512 SW 142nd Place Circle, MIAMI, FL 33186 -
REINSTATEMENT 2023-09-25 - -
REGISTERED AGENT NAME CHANGED 2023-09-25 CORNERSTONE TAX AND ACCT.SVCS. CORP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 4000 HOLLYWOOD BLVD, SUITE 555-S, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2020-02-12 13796 SW 149TH CIRCLE LN, 3, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-12 13796 SW 149TH CIRCLE LN, 3, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-09-25
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-05-01
Florida Limited Liability 2018-02-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State