Search icon

BLUE ONYX US HOLDINGS CORP - Florida Company Profile

Company Details

Entity Name: BLUE ONYX US HOLDINGS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE ONYX US HOLDINGS CORP 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: 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: 03 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2023 (2 years ago)
Document Number: P15000010985
FEI/EIN Number 47-3025166

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

Address: One SE Third Avenue, MIAMI, FL, 33131, US
Mail Address: One SE Third Avenue, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lima Daniele N Director One SE Third Avenue, MIAMI, FL, 33131
MARX ROSENTHAL PLLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REVOCATION OF VOLUNTARY DISSOLUT 2022-05-05 - -
VOLUNTARY DISSOLUTION 2022-05-01 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 ONE SE THIRD AVENUE, SUITE 1210, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 One SE Third Avenue, Suite 1210, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-03-31 One SE Third Avenue, Suite 1210, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2016-04-20 marx rosenthal pllc -

Documents

Name Date
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-04-13
Revocation of Dissolution 2022-05-05
VOLUNTARY DISSOLUTION 2022-05-01
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State