Search icon

LUXURY CHEMICAL INC.

Company Details

Entity Name: LUXURY CHEMICAL INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Feb 1991 (34 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: S32483
FEI/EIN Number 65-0245721
Address: 20306 NW 35TH AVE, MIAMI, FL 33056
Mail Address: 20306 NW 35TH AVE, MIAMI, FL 33056
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BILLINI, ELSA MARIA Agent 20306 NW 35TH AVE, MIAMI, FL 33056

Vice President

Name Role Address
BILLINI MILAN, RAFAEL A. Vice President 20306 NW 35TH AVE, MIAMI, FL
BILLINI, BRIGIDA Vice President 20306 N.W. 35TH AVE., MIAMI, FL

Director

Name Role Address
BILLINI MILAN, RAFAEL A. Director 20306 NW 35TH AVE, MIAMI, FL
BILLINI MILAN, GREGORIO Director 20306 NW 35TH AVE, MIAMI, FL
BILLINI, ELSA MARIA Director 20306 NW 35TH AVE, MIAMI, FL
BILLINI, RAFAEL AUGUSTO Director 20306 NW 35TH AV, MIAMI, FL
BILLINI, BRIGIDA Director 20306 N.W. 35TH AVE., MIAMI, FL

Treasurer

Name Role Address
BILLINI MILAN, GREGORIO Treasurer 20306 NW 35TH AVE, MIAMI, FL

Secretary

Name Role Address
BILLINI, ELSA MARIA Secretary 20306 NW 35TH AVE, MIAMI, FL

President

Name Role Address
BILLINI, RAFAEL AUGUSTO President 20306 NW 35TH AV, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT NAME CHANGED 1992-07-02 BILLINI, ELSA MARIA No data

Documents

Name Date
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-03-11
ANNUAL REPORT 1996-07-25
ANNUAL REPORT 1995-05-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State