Search icon

ONYX PROTECTIVE GROUP, INC.

Headquarter

Company Details

Entity Name: ONYX PROTECTIVE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jan 2012 (13 years ago)
Date of dissolution: 06 Mar 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 06 Mar 2024 (a year ago)
Document Number: P12000001404
FEI/EIN Number 454287352
Address: 7359 NW 34 ST., MIAMI, FL, 33122, US
Mail Address: 7359 NW 34 ST., MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ONYX PROTECTIVE GROUP, INC., COLORADO 20201698083 COLORADO

Agent

Name Role Address
GUTIERREZ JUAN Agent 7349 NW 34 ST., MIAMI, FL, 33122

President

Name Role Address
ROCHA JAVIER President 7359 NW 34 ST., MIAMI, FL, 33122

Vice President

Name Role Address
Gutierrez Juan Vice President 7359 NW 34 ST, MIAMI, FL, 33122

Secretary

Name Role Address
ROCHA JAVIER Secretary 7359 NW 34 ST., MIAMI, FL, 33122

Treasurer

Name Role Address
GUTIERREZ JUAN Treasurer 7359 NW 34 ST., MIAMI, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000008232 ONYX ARMOR ACTIVE 2012-01-24 2027-12-31 No data 7359 NW 34 ST., MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CONVERSION 2024-03-06 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000168417. CONVERSION NUMBER 900000252329
REGISTERED AGENT ADDRESS CHANGED 2018-03-22 7349 NW 34 ST., MIAMI, FL 33122 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 7359 NW 34 ST., MIAMI, FL 33122 No data
CHANGE OF MAILING ADDRESS 2017-03-17 7359 NW 34 ST., MIAMI, FL 33122 No data
REGISTERED AGENT NAME CHANGED 2016-04-13 GUTIERREZ, JUAN No data
REINSTATEMENT 2014-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-13
AMENDED ANNUAL REPORT 2015-05-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State