Entity Name: | QUIMICA FINA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
QUIMICA FINA 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Apr 2006 (19 years ago) |
Document Number: | P06000059362 |
FEI/EIN Number |
061801842
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6355 NW 36 ST STE 507, MIAMI, FL, 33166, US |
Mail Address: | 6355 NW 36 ST STE 507, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEJIA OSCAR J | President | 6355 NW 36 ST, MIAMI, FL, 33166 |
MEJIA OSCAR J | Director | 6355 NW 36 ST, MIAMI, FL, 33166 |
CYVA INTERNATIONAL SERVICES LLC | Agent | 6355 NW 36 ST STE 507, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 6355 NW 36 ST STE 507, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 6355 NW 36 ST STE 507, MIAMI, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-29 | CYVA INTERNATIONAL SERVICES LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 6355 NW 36 ST STE 507, MIAMI, FL 33166 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-06-01 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State