Search icon

QUIROS FAMILY FARM, INC.

Company Details

Entity Name: QUIROS FAMILY FARM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 24 Nov 2008 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F08000005012
FEI/EIN Number 263522816
Address: 19 Grand Bay Estates Circle, Key Biscayne, FL, 33149, US
Mail Address: 19 Grand Bay Estates Circle, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: VERMONT

Agent

Name Role Address
QUIROS ARIEL I Agent 19 Grand Bay Estates Circle, Key Biscayne, FL, 33149

President

Name Role Address
QUIROS ARIEL I President 19 GRAND BAY ESTATES, KEY BISCAYNE, FL, 33149

Treasurer

Name Role Address
QUIROS ARIEL I Treasurer 19 GRAND BAY ESTATES, KEY BISCAYNE, FL, 33149

Director

Name Role Address
QUIROS ARIEL I Director 19 GRAND BAY ESTATES, KEY BISCAYNE, FL, 33149
QUIROS OKCHA Director 19 GRAND BAY ESTATES, KEY BISCAYNE, FL, 33149

Secretary

Name Role Address
QUIROS OKCHA Secretary 19 GRAND BAY ESTATES, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 19 Grand Bay Estates Circle, Key Biscayne, FL 33149 No data
CHANGE OF MAILING ADDRESS 2018-04-25 19 Grand Bay Estates Circle, Key Biscayne, FL 33149 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 19 Grand Bay Estates Circle, Key Biscayne, FL 33149 No data
REGISTERED AGENT NAME CHANGED 2009-03-07 QUIROS, ARIEL I No data

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State