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 |
Name | Role | Address |
---|---|---|
VILLAVICENCIO GLORIA | Agent | 355 NE 15 ST., MIAMI, FL, 33132 |
Name | Role | Address |
---|---|---|
HERNANDEZ ROBERTO | President | 2740 SW 32ND AVE., CORAL GABLES, FL, 33133 |
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 |
Name | Role | Address |
---|---|---|
VILLAVICENCIO GLORIA | Vice President | 555 NE 15 ST. APT. 19B, MIAMI, FL, 33132 |
Name | Role | Address |
---|---|---|
GIUNTI LEONARDO | Treasurer | 555 NE 15 ST. APT. 19B, MIAMI, FL, 33132 |
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 |
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