Entity Name: | ONYX PRIME SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 23 Aug 2019 (5 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L19000215673 |
FEI/EIN Number | 84-3138854 |
Address: | 4156 Inverrary Dr #403, lauderhill, FL, 33313, US |
Mail Address: | 2645 EXECUTIVE PARK DRIVE, SUITE 671, WESTON, FL, 33331, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR MICHELLE | Agent | 2645 EXECUTIVE PARK DRIVE, WESTON, FL, 33331 |
Name | Role | Address |
---|---|---|
TAYLOR MICHELLE | Manager | 2645 EXECUTIVE PARK DRIVE, SUITE 621, WESTON, FL, 33331 |
Name | Role | Address |
---|---|---|
SMITH JADA A | Authorized Person | 2645 EXECUTIVE PARK DRIVE, SUITE 621, WESTON, FL, 33331 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000104784 | ACE LOGISTICS CO. | EXPIRED | 2019-09-24 | 2024-12-31 | No data | 2645 EXECUTIVE PARK DR, STE 621, WESTON, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-22 | 4156 Inverrary Dr #403, lauderhill, FL 33313 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-22 | 4156 Inverrary Dr #403, lauderhill, FL 33313 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-22 | 2645 EXECUTIVE PARK DRIVE, SUITE 671, WESTON, FL 33331 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-06-22 |
Florida Limited Liability | 2019-08-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State