Search icon

QUIMICOLAS USA, CORP. - Florida Company Profile

Company Details

Entity Name: QUIMICOLAS USA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUIMICOLAS USA, CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 21 Jun 2001 (24 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P01000062502
FEI/EIN Number 651119506

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

Address: 3082 GRAND AVENUE, COCONUT GROVE, FL, 33133, US
Mail Address: 3082 GRAND AVENUE, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ROBERTO President 2740 SW 32ND AVE., CORAL GABLES, FL, 33133
HERNANDEZ ROBERTO Director 2740 SW 32ND AVE., CORAL GABLES, FL, 33133
HERNANDEZ CLAUDIA G Director 2740 SW 32ND AVE., CORAL GABLES, FL, 33133
VILLAVICENCIO GLORIA Vice President 555 NE 15 ST. APT. 19B, MIAMI, FL, 33132
GIUNTI LEONARDO Treasurer 555 NE 15 ST. APT. 19B, MIAMI, FL, 33132
CARNIEL MICHELE Director 3082 GRAND AVENUE, COCONUT GROVE, FL, 33132
VILLAVICENCIO GLORIA Agent 355 NE 15 ST., MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-21 3082 GRAND AVENUE, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2004-05-21 3082 GRAND AVENUE, COCONUT GROVE, FL 33133 -
REGISTERED AGENT NAME CHANGED 2004-05-21 VILLAVICENCIO, GLORIA -
REGISTERED AGENT ADDRESS CHANGED 2004-05-21 355 NE 15 ST., APT. 19B, MIAMI, FL 33132 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000246588 ACTIVE 1000000084981 26480 0894 2008-07-16 2028-07-30 $ 1,247.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000117753 TERMINATED 1000000084983 26480 3479 2008-07-16 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000355569 ACTIVE 1000000084983 26480 3479 2008-07-16 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2004-05-21
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-24
Domestic Profit 2001-06-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State