Search icon

U S A CHEMICAL INT'L INC. - Florida Company Profile

Company Details

Entity Name: U S A CHEMICAL INT'L INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U S A CHEMICAL INT'L INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Dec 1997 (27 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P97000101118
FEI/EIN Number 650797272

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13850 SW 143 CT, SUITE 16, MIAMI, FL, 33186
Mail Address: 13850 SW 143 CT, SUITE 16, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ ADRIAN M President 13850 SW 143 CT, STE 16, MIAMI, FL, 33186
RUIZ ADRIAN M Secretary 13850 SW 143 CT, STE 16, MIAMI, FL, 33186
RUIZ ADRIAN M Director 13850 SW 143 CT, STE 16, MIAMI, FL, 33186
RUIZ MELISSA Vice President 13850 SW 143 CT., STE 16, MIAMI, FL, 33186
RUIZ ADRIAN M Agent 13850 SW 143 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-15 13850 SW 143 CT, SUITE 16, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2010-03-15 13850 SW 143 CT, SUITE 16, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2010-03-15 RUIZ, ADRIAN MOWNER -
REGISTERED AGENT ADDRESS CHANGED 2010-03-15 13850 SW 143 CT, SUITE 16, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000413926 TERMINATED 01022490042 20670 02305 2002-09-19 2022-10-17 $ 2,487.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-04-19

Date of last update: 03 May 2025

Sources: Florida Department of State