Search icon

QUIMICOLAS USA, CORP.

Company Details

Entity Name: QUIMICOLAS USA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jun 2001 (24 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P01000062502
FEI/EIN Number 651119506
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

Agent

Name Role Address
VILLAVICENCIO GLORIA Agent 355 NE 15 ST., MIAMI, FL, 33132

President

Name Role Address
HERNANDEZ ROBERTO President 2740 SW 32ND AVE., CORAL GABLES, FL, 33133

Director

Name Role Address
HERNANDEZ ROBERTO Director 2740 SW 32ND AVE., CORAL GABLES, FL, 33133
HERNANDEZ CLAUDIA G Director 2740 SW 32ND AVE., CORAL GABLES, FL, 33133
CARNIEL MICHELE Director 3082 GRAND AVENUE, COCONUT GROVE, FL, 33132

Vice President

Name Role Address
VILLAVICENCIO GLORIA Vice President 555 NE 15 ST. APT. 19B, MIAMI, FL, 33132

Treasurer

Name Role Address
GIUNTI LEONARDO Treasurer 555 NE 15 ST. APT. 19B, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-21 3082 GRAND AVENUE, COCONUT GROVE, FL 33133 No data
CHANGE OF MAILING ADDRESS 2004-05-21 3082 GRAND AVENUE, COCONUT GROVE, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2004-05-21 VILLAVICENCIO, GLORIA No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-21 355 NE 15 ST., APT. 19B, MIAMI, FL 33132 No data

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 Feb 2025

Sources: Florida Department of State