Search icon

CHEMO INTERNATIONAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHEMO INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Apr 1992 (33 years ago)
Document Number: V28526
FEI/EIN Number 650333744
Address: 3550 NW 112TH ST., MIAMI, FL, 33167, US
Mail Address: 3550 NW 112TH ST., MIAMI, FL, 33167, US
ZIP code: 33167
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAJET JOOST Director 3550 NW 112TH ST., MIAMI, FL, 33167
SAJET IRITH Director 3550 NW 112TH ST., MIAMI, FL, 33167
SAJET IRITH Agent 3550 NW 112TH STREET, MIAMI, FL, 33167

Form 5500 Series

Employer Identification Number (EIN):
650333744
Plan Year:
2024
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000036700 ODIN PETROIL - CHEMO FUELS EXPIRED 2019-03-20 2024-12-31 - 3550 NW 112TH STREET, MIAMI, FL, 33167
G17000078560 CHEMO AGRICULTURE EXPIRED 2017-07-21 2022-12-31 - 3550 NW 112 STREET, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-04-03 3550 NW 112TH STREET, MIAMI, FL 33167 -
CHANGE OF PRINCIPAL ADDRESS 2008-09-05 3550 NW 112TH ST., MIAMI, FL 33167 -
CHANGE OF MAILING ADDRESS 2008-09-05 3550 NW 112TH ST., MIAMI, FL 33167 -
REGISTERED AGENT NAME CHANGED 2005-03-30 SAJET, IRITH -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-03

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
250457.00
Total Face Value Of Loan:
250457.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-02-09
Type:
Complaint
Address:
13501 SW L28TH STREET, SUITE 116, MIAMI, FL, 33186
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$250,457
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$250,457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$252,054.04
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $250,457

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State