Search icon

LUXURY CHEMICAL INC. - Florida Company Profile

Company Details

Entity Name: LUXURY CHEMICAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUXURY CHEMICAL 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: 15 Feb 1991 (34 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: S32483
FEI/EIN Number 650245721

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

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

Key Officers & Management

Name Role Address
BILLINI MILAN, RAFAEL A. Vice President 20306 NW 35TH AVE, MIAMI, FL
BILLINI MILAN, RAFAEL A. Director 20306 NW 35TH AVE, MIAMI, FL
BILLINI MILAN, GREGORIO Treasurer 20306 NW 35TH AVE, MIAMI, FL
BILLINI MILAN, GREGORIO Director 20306 NW 35TH AVE, MIAMI, FL
BILLINI, ELSA MARIA Secretary 20306 NW 35TH AVE, MIAMI, FL
BILLINI, ELSA MARIA Director 20306 NW 35TH AVE, MIAMI, FL
BILLINI, ELSA MARIA Agent 20306 NW 35TH AVE, MIAMI, FL, 33056
BILLINI RAFAEL AUGUSTO President 20306 NW 35TH AV, MIAMI, FL
BILLINI RAFAEL AUGUSTO Director 20306 NW 35TH AV, MIAMI, FL
BILLINI BRIGIDA Vice President 20306 N.W. 35TH AVE., MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1992-07-02 BILLINI, ELSA MARIA -

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: 01 Apr 2025

Sources: Florida Department of State