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 |
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 |
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 | - | - |
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 |
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