Search icon

Q INDIA CORP. - Florida Company Profile

Company Details

Entity Name: Q INDIA CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 21 Jun 2013 (12 years ago)
Date of dissolution: 05 Oct 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Oct 2021 (4 years ago)
Document Number: F13000002714
FEI/EIN Number 272821716

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

Address: 78 SW 7th Street, MIAMI, FL, 33130, US
Mail Address: 78 SW 7th Street, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
STEIN GEOFF Director 78 SW 7th Street, MIAMI, FL, 33130
MACINTOSH BOB Director 50 HILLCREST PARKWAY, WINCHESTER, MA, 01890
Rangaraj Rohan President 78 SW 7th Street, MIAMI, FL, 33130
Stein Geoff Treasurer 78 SW 7th Street, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 78 SW 7th Street, SUITE 500, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2020-01-15 78 SW 7th Street, SUITE 500, MIAMI, FL 33130 -
NAME CHANGE AMENDMENT 2019-09-05 Q INDIA CORP. -
REGISTERED AGENT ADDRESS CHANGED 2019-06-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2019-06-07 C T CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 2017-09-06 Q-EMERGING MARKETS CORP. -

Documents

Name Date
Withdrawal 2021-10-05
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
Name Change 2019-09-05
AMENDED ANNUAL REPORT 2019-06-11
Reg. Agent Change 2019-06-07
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-24
Name Change 2017-09-06
ANNUAL REPORT 2017-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State