Search icon

BISCAYNE CHEMICAL INC.

Company Details

Entity Name: BISCAYNE CHEMICAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Nov 2009 (15 years ago)
Date of dissolution: 31 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2020 (4 years ago)
Document Number: P09000090889
FEI/EIN Number 800501201
Address: 10848 SW 188 Street, Cutler Bay, FL, 33157, US
Mail Address: 18722 sw 91 avenue, cutler bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
REALIN MADELEN Agent 18722 sw 91 avenue, cutler bay, FL, 33157

President

Name Role Address
realin madelen President 18722 sw 91 avenue, cutler bay, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000012693 A.W.O.N JANITORIAL SALES & SERVICES, INC. EXPIRED 2015-02-04 2020-12-31 No data 7551 BISCAYNE BLVD, MIAMI, FL, 33138
G10000084995 BISCAYNE CHEMICAL EXPIRED 2010-09-16 2015-12-31 No data 7551 BISCAYNE BLVD., MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-02 10848 SW 188 Street, Cutler Bay, FL 33157 No data
CHANGE OF MAILING ADDRESS 2020-06-02 10848 SW 188 Street, Cutler Bay, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-02 18722 sw 91 avenue, cutler bay, FL 33157 No data
NAME CHANGE AMENDMENT 2014-03-28 BISCAYNE CHEMICAL INC. No data
REGISTERED AGENT NAME CHANGED 2010-03-17 REALIN, MADELEN No data
ARTICLES OF CORRECTION 2009-11-30 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-31
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-04-24
AMENDED ANNUAL REPORT 2014-05-30
Name Change 2014-03-28
ANNUAL REPORT 2014-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State