Search icon

LAR CHEMICAL USA LLC - Florida Company Profile

Company Details

Entity Name: LAR CHEMICAL USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAR CHEMICAL USA 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: 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

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

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

Key Officers & Management

Name Role Address
PICO JAIRO President 8950 LITTLE FALLS WAY, DELRAY BEACH, FL, 33446
PICO JAIRO Secretary 8950 LITTLE FALLS WAY, DELRAY BEACH, FL, 33446
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
SEGRERA LUIS-MIGUEL Manager 8950 LITTLE FALLS WAY, DELRAY BEACH, FL, 33446
CORPORATE MAINTENANCE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-30 8950 LITTLE FALLS WAY, DELRAY BEACH, FL 33446 -
CHANGE OF MAILING ADDRESS 2015-07-30 8950 LITTLE FALLS WAY, DELRAY BEACH, FL 33446 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-06 1000 BRICKELL AVE. SUITE 400, MIAMI, FL 33131 -

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 Mar 2025

Sources: Florida Department of State