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 |
Name | Role | Address |
---|---|---|
BILLINI, ELSA MARIA | Agent | 20306 NW 35TH AVE, MIAMI, FL 33056 |
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 |
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 |
Name | Role | Address |
---|---|---|
BILLINI MILAN, GREGORIO | Treasurer | 20306 NW 35TH AVE, MIAMI, FL |
Name | Role | Address |
---|---|---|
BILLINI, ELSA MARIA | Secretary | 20306 NW 35TH AVE, MIAMI, FL |
Name | Role | Address |
---|---|---|
BILLINI, RAFAEL AUGUSTO | President | 20306 NW 35TH AV, MIAMI, FL |
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 |
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