Entity Name: | CHEMIFOX LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Jul 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L16000142962 |
FEI/EIN Number | 81-3463055 |
Address: | 2801 S Federal Hwy, Fort Lauderdale, FL, 33316-1154, US |
Mail Address: | 2801 S Federal Hwy, Fort Lauderdale, FL, 33316-1154, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUROZEL NATHALIE | Agent | 2801 S Federal Hwy, Fort Lauderdale, FL, 333161154 |
Name | Role | Address |
---|---|---|
DUROZEL NATHALIE | Manager | 2801 S Federal Hwy, Fort Lauderdale, FL, 333161154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2018-10-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-25 | 2801 S Federal Hwy, Fort Lauderdale, FL 33316-1154 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-25 | 2801 S Federal Hwy, Fort Lauderdale, FL 33316-1154 | No data |
CHANGE OF MAILING ADDRESS | 2018-10-25 | 2801 S Federal Hwy, Fort Lauderdale, FL 33316-1154 | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-25 | DUROZEL, NATHALIE | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2018-10-25 |
ANNUAL REPORT | 2017-04-27 |
Florida Limited Liability | 2016-07-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State