Search icon

ONYX REALTY GROUP INC - Florida Company Profile

Company Details

Entity Name: ONYX REALTY GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONYX REALTY GROUP 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: 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: 21 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jul 2020 (5 years ago)
Document Number: P17000070211
FEI/EIN Number 27-1481279

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

Address: 4952 NW 7 AVE, MIAMI, FL, 33127
Mail Address: 4952 NW 7 AVE Suite 5, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORPHE FRANK Agent 4952 NW 7TH AVE Suite5, MIAMI, FL, 33127
ORPHE FRANK President 4952 NW 7TH AVE Suite5, MIAMI, FL, 33127
Orphe Britnee S Secretary 4952 NW 7 AVE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-07-08 - -
CHANGE OF MAILING ADDRESS 2020-07-08 4952 NW 7 AVE, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2020-07-08 ORPHE, FRANK -
REGISTERED AGENT ADDRESS CHANGED 2020-07-08 4952 NW 7TH AVE Suite5, MIAMI, FL 33127 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-07-08
Domestic Profit 2017-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1023658103 2020-07-08 0455 PPP 4952 NW 7th AVE 5, MIAMI, FL, 33127-2306
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51041
Loan Approval Amount (current) 51041
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33127-2306
Project Congressional District FL-24
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51607.35
Forgiveness Paid Date 2021-08-19
9826958709 2021-04-09 0455 PPS 4952 NW 7th Ave, Miami, FL, 33127-2306
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38280
Loan Approval Amount (current) 38280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-2306
Project Congressional District FL-24
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38456.11
Forgiveness Paid Date 2021-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State