Search icon

PRO-CHEMICALS USA CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PRO-CHEMICALS USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Dec 1997 (28 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 07 Jan 2010 (16 years ago)
Document Number: P97000104984
FEI/EIN Number 650804659
Mail Address: 7575 NW 82 STREET, MIAMI, FL, 33166
Address: 7571 NW 82 STREET, MIAMI, FL, 33166
ZIP code: 33166
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERO ENRIQUE J Director 7571 NW 82 STREET, MIAMI, FL, 33166
HERRERO BIBIANA Vice President 7571 NW 82 STREET, MIAMI, FL, 33166
HERRERO BIBIANA Director 7571 NW 82 STREET, MIAMI, FL, 33166
HERRERO GABRIEL Secretary 7571 NW 82 STREET, MIAMI, FL, 33166
HERRERO GABRIEL Director 7571 NW 82 STREET, MIAMI, FL, 33166
HERRERO ANDRES Vice President 7571 NW 82 STREET, MIAMI, FL, 33166
HERRERO ANDRES Director 7571 NW 82 STREET, MIAMI, FL, 33166
HERRERO ENRIQUE J Agent 7571 NW 82 STREET, MIAMI, FL, 33166
HERRERO ENRIQUE J President 7571 NW 82 STREET, MIAMI, FL, 33166

Form 5500 Series

Employer Identification Number (EIN):
650804659
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-21 7571 NW 82 STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2011-03-21 7571 NW 82 STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-21 7571 NW 82 STREET, MIAMI, FL 33166 -
AMENDED AND RESTATEDARTICLES 2010-01-07 - -
REGISTERED AGENT NAME CHANGED 2009-04-14 HERRERO, ENRIQUE JR -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-12

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57620.00
Total Face Value Of Loan:
57620.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$57,620
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,620
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,997.73
Servicing Lender:
Popular Bank
Use of Proceeds:
Payroll: $57,620

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State