Search icon

BASIC CHEMICALS ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: BASIC CHEMICALS ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BASIC CHEMICALS ENTERPRISES 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: 11 Feb 2011 (14 years ago)
Date of dissolution: 05 Dec 2023 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2023 (a year ago)
Document Number: L11000018417
FEI/EIN Number 33-1219557

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

Address: 800 Brickell Avenue, MIAMI, FL, 33131, US
Mail Address: 800 Brickell Avenue, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONSULTING ENGINEERING GROUP CORP. Manager Akara Bldg 24 - De Castro Street, Roadtown, To, 00000
CORPAG REGISTERED AGENTS (USA), INC. Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-12-05 - -
REGISTERED AGENT ADDRESS CHANGED 2023-08-10 800 Brickell Avenue, Suite 800, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-08-10 800 Brickell Avenue, Suite 800, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-10 800 Brickell Avenue, Suite 800, MIAMI, FL 33131 -
MERGER 2021-05-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000214715
MERGER 2020-07-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000205027
REINSTATEMENT 2018-01-24 - -
REGISTERED AGENT NAME CHANGED 2018-01-24 Corpag Registered Agents (USA), Inc. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-26 - -

Documents

Name Date
LC Voluntary Dissolution 2023-12-05
AMENDED ANNUAL REPORT 2023-08-10
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-03
Merger 2021-05-07
ANNUAL REPORT 2021-02-18
Merger 2020-07-01
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-19
REINSTATEMENT 2018-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State