Search icon

ONYX FUNDING LLC

Company Details

Entity Name: ONYX FUNDING LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 10 Aug 2020 (4 years ago)
Document Number: M20000007399
FEI/EIN Number 841772064
Address: 2200 NW 2nd Ave, Miami, FL, 33127, US
Mail Address: 2200 NW 2nd Ave, Miami, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
ASHKENAZY SHAUN Agent 1600 NE 1ST AVE., MIAMI, FL, 33132

Member

Name Role Address
ASHKENAZY SHAUN Member 1600 NE 1ST AVE. APT.3201, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 2200 NW 2nd Ave, 211, Miami, FL 33127 No data
CHANGE OF MAILING ADDRESS 2022-01-24 2200 NW 2nd Ave, 211, Miami, FL 33127 No data

Court Cases

Title Case Number Docket Date Status
USA SECURED INVESTMENT, INC. and ISRAEL KUSHNIR VS ONYX FUNDING, LLC 4D2022-0351 2022-02-03 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE20-021411

Parties

Name Israel Kushnir
Role Appellant
Status Active
Name USA SECURED INVESTMENT, INC.
Role Appellant
Status Active
Representations Dara Lynn Schottenfeld
Name ONYX FUNDING LLC
Role Appellee
Status Active
Representations Lewis J. Levey
Name Hon. Giuseppina Miranda
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-03-11
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 10, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-03-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of USA Secured Investment, Inc.
Docket Date 2022-02-28
Type Record
Subtype Record on Appeal
Description Received Records ~ (200 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-02-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of USA Secured Investment, Inc.
Docket Date 2022-02-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-02-03
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
Foreign Limited 2020-08-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State