Search icon

ONYX DESIGN GROUP, INC. - Florida Company Profile

Company Details

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

ONYX DESIGN 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: 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: 16 Sep 1997 (28 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P97000080415
FEI/EIN Number 650789505

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

Address: 50 SW 10TH ST., 1006, MIAMI, FL, 33130, US
Mail Address: 1825 PONCE DE LEON, 352, CORAL GABLES, FL, 33134, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES MARIA I President 1825 PONCE DE LEON #352, CORAL GABLES, FL, 33134
FLORES MARIA I Director 1825 PONCE DE LEON #352, CORAL GABLES, FL, 33134
AZRIN DAVID T Agent 100 S.E. 2 STREET #2600, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 50 SW 10TH ST., 1006, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2003-04-30 50 SW 10TH ST., 1006, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-21 100 S.E. 2 STREET #2600, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2002-04-21 AZRIN, DAVID T -
REINSTATEMENT 2001-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000054077 ACTIVE 1000000023403 24265 3787 2006-02-24 2026-03-15 $ 5,786.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J04900000267 LAPSED 02-32312 CA 01 MIAMI-DADE CTY 11TH JUD COURT 2003-11-25 2009-01-07 $55331.99 PATRICIO SOMMERFELD, 848 BRICKELL KEY DRIVE, APT. 4304, MIAMI, FL 33131
J03000054975 LAPSED 01023410050 20907 04635 2002-12-30 2023-02-06 $ 16,278.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-12-12
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-07-01
ANNUAL REPORT 1998-01-26
Domestic Profit Articles 1997-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State