Entity Name: | CHEM QUALITA CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Jan 2015 (10 years ago) |
Date of dissolution: | 21 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Mar 2024 (a year ago) |
Document Number: | P15000009293 |
FEI/EIN Number | 47-3066087 |
Address: | 3408 West 84th St, # 103, Hialeah, FL, 33018, US |
Mail Address: | 3408 West 84th St, Suite 103, Hialeah, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICCI ALESSANDRO | Agent | 3408 West 84th, Hialeah, FL, 33018 |
Name | Role | Address |
---|---|---|
GONZALEZ AMILCAR R | President | 2691 EDGE WATER COURT, WESTON, FL, 33332 |
Name | Role | Address |
---|---|---|
RICCI ALESSANDRO | Vice President | 3428 West 84th St, Hialeah, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-28 | 3408 West 84th St, # 103, Hialeah, FL 33018 | No data |
CHANGE OF MAILING ADDRESS | 2021-07-28 | 3408 West 84th St, # 103, Hialeah, FL 33018 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-28 | 3408 West 84th, # 103, Hialeah, FL 33018 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-21 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-07-28 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-04-29 |
Domestic Profit | 2015-01-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State