Search icon

CHEMICAL SUPPLY CO LLC - Florida Company Profile

Company Details

Entity Name: CHEMICAL SUPPLY CO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHEMICAL SUPPLY CO LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 23 Jan 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000008016
FEI/EIN Number 208359511

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

Address: 10620 NW 27TH ST, MIAMI, FL, 33172, US
Mail Address: 10620 NW 27TH ST, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ FRANK Manager 10620 N.W. 27 STREET, MIAMI, FL, 33172
BOCCARDO YONE M Manager 10620 N.W. 27 STREET, MIAMI, FL, 33172
ALVAREZ DOMINGO Agent 10620 N.W. 27 STREET, MIAMI, FL, 33172
U.S.G. SUPPLY INC. Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 10620 NW 27TH ST, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2016-04-26 10620 NW 27TH ST, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 10620 N.W. 27 STREET, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2015-05-20 ALVAREZ, DOMINGO -
LC AMENDMENT 2015-03-03 - -
LC AMENDMENT 2007-05-14 - -

Documents

Name Date
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
AMENDED ANNUAL REPORT 2015-05-20
LC Amendment 2015-03-03
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State