Search icon

MEXICHEM AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: MEXICHEM AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 26 Jul 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: F07000003766
FEI/EIN Number 770693480

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

Address: 1835D BURNET AVENUE (SECOND FLOOR), UNION, NJ, 07063, US
Mail Address: 1835D BURNET AVENUE (SECOND FLOOR), UNION, NJ, 07083, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KLEIN MENDEZ & ROTHBARD LLC Agent 2875 NE 191ST STREET, AVENTURA, FL, 33180
GUTIERREZ RICARDO President 1835D BURNET AVENUE (SECOND FLOOR), UNION, NJ, 07063
GUTIERREZ RICARDO Director 1835D BURNET AVENUE (SECOND FLOOR), UNION, NJ, 07063
VALLEJO ARMANDO Treasurer 1835D BURNET AVENUE (SECOND FLOOR), UNION, NJ, 07063
VALLEJO ARMANDO Director 1835D BURNET AVENUE (SECOND FLOOR), UNION, NJ, 07063
SILVA RODOLFO Secretary 1835D BURNET AVENUE (SECOND FLOOR), UNION, NJ, 07063
SILVA RODOLFO Director 1835D BURNET AVENUE (SECOND FLOOR), UNION, NJ, 07063
LOPEZ MARIO Vice President 1835D BURNET AVENUE (SECOND FLOOR), UNION, NJ, 07063
LOPEZ MARIO Director 1835D BURNET AVENUE (SECOND FLOOR), UNION, NJ, 07063

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-19 1835D BURNET AVENUE (SECOND FLOOR), UNION, NJ 07063 -
CHANGE OF MAILING ADDRESS 2013-03-19 1835D BURNET AVENUE (SECOND FLOOR), UNION, NJ 07063 -
REGISTERED AGENT NAME CHANGED 2010-01-04 KLEIN MENDEZ & ROTHBARD LLC -
REGISTERED AGENT ADDRESS CHANGED 2010-01-04 2875 NE 191ST STREET, AVENTURA, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-04-30
Off/Dir Resignation 2008-12-11
ANNUAL REPORT 2008-04-15

USAspending Awards / Contracts

Procurement Instrument Identifier:
TEPA0800599
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9075.00
Base And Exercised Options Value:
9075.00
Base And All Options Value:
9075.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2008-09-03
Description:
CHEMICAL
Naics Code:
325211: PLASTICS MATERIAL AND RESIN MANUFACTURING
Product Or Service Code:
6810: CHEMICALS
Procurement Instrument Identifier:
TEPG0800256
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6490.00
Base And Exercised Options Value:
6490.00
Base And All Options Value:
6490.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2008-07-18
Description:
RESIN
Naics Code:
425120: WHOLESALE TRADE AGENTS AND BROKERS
Product Or Service Code:
6810: CHEMICALS
Procurement Instrument Identifier:
TEPA0800256
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
8085.00
Base And Exercised Options Value:
8085.00
Base And All Options Value:
8085.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2008-03-04
Description:
RESIN
Naics Code:
424610: PLASTICS MATERIALS AND BASIC FORMS AND SHAPES MERCHANT WHOLESALERS
Product Or Service Code:
6810: CHEMICALS

Date of last update: 02 Jun 2025

Sources: Florida Department of State