Search icon

LAR CHEMICAL USA LLC

Company Details

Entity Name: LAR CHEMICAL USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Oct 2008 (16 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L08000101372
FEI/EIN Number 263777365
Address: 8950 LITTLE FALLS WAY, DELRAY BEACH, FL, 33446, US
Mail Address: 8950 LITTLE FALLS WAY, DELRAY BEACH, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE MAINTENANCE SERVICES, LLC Agent

President

Name Role Address
PICO JAIRO President 8950 LITTLE FALLS WAY, DELRAY BEACH, FL, 33446

Secretary

Name Role Address
PICO JAIRO Secretary 8950 LITTLE FALLS WAY, DELRAY BEACH, FL, 33446

Vice President

Name Role Address
PICO MARCELA Vice President 8950 LITTLE FALLS WAY, DELRAY BEACH, FL, 33446
PICO ELIZABETH Vice President 8950 LITTLE FALLS WAY, DELRAY BEACH, FL, 33446
PICO MARIA CAROLINA Vice President 8950 LITTLE FALLS WAY, DELRAY BEACH, FL, 33446

Manager

Name Role Address
SEGRERA LUIS-MIGUEL Manager 8950 LITTLE FALLS WAY, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-07-30 8950 LITTLE FALLS WAY, DELRAY BEACH, FL 33446 No data
CHANGE OF MAILING ADDRESS 2015-07-30 8950 LITTLE FALLS WAY, DELRAY BEACH, FL 33446 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-06 1000 BRICKELL AVE. SUITE 400, MIAMI, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-21
AMENDED ANNUAL REPORT 2015-07-30
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-03-21
ADDRESS CHANGE 2010-07-21
ANNUAL REPORT 2010-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State