Search icon

ART ONYX, INC. - Florida Company Profile

Company Details

Entity Name: ART ONYX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ART ONYX, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Nov 2007 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P07000119980
FEI/EIN Number 980557329

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

Address: C/O 848 BRICKELL AVENUE, 1040, MIAMI, FL, 33131, US
Mail Address: C/O 848 BRICKELL AVENUE, 1040, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVEN M. CHARCHAT, P.A. Agent -
RIVERA TORRES ADARGELIA A Director C/O 848 BRICKELL AVENUE, SUITE 1040, MIAMI, FL, 33131
RIVERA TORRES ADARGELIA A President C/O 848 BRICKELL AVENUE, SUITE 1040, MIAMI, FL, 33131
RIVERA TORRES ADARGELIA A Vice President C/O 848 BRICKELL AVENUE, SUITE 1040, MIAMI, FL, 33131
IMBERT RIVERA PEDRO E Secretary C/O 848 BRICKELL AVENUE, SUITE 1040, MIAMI, FL, 33131
IMBERT RIVERA MARIO A Treasurer C/O 848 BRICKELL AVENUE, SUITE 1040, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-05-31
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State