Search icon

MIAMI QUALITY FOODS, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI QUALITY FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI QUALITY FOODS, 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: 26 Apr 1982 (43 years ago)
Date of dissolution: 17 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2015 (10 years ago)
Document Number: F79443
FEI/EIN Number 592191221

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

Address: 284 NW 27TH STREET, MIAMI, FL, 33127
Mail Address: 7200 NW 1ST AVE, MIAMI, FL, 33150
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILAR ISRAEL A Agent 7040 SW 79 TERR, MIAMI, FL, 33143
AGUILAR JOSE R Director 2089 BRIDGEPORT, COCONUT GROVE, FL, 33133
AGUILAR JOSE R Secretary 2089 BRIDGEPORT, COCONUT GROVE, FL, 33133
AGUILAR ISRAEL A President 7040 SW 79 TERR, MIAMI, FL, 33143
AGUILAR ISRAEL A Director 7040 SW 79 TERR, MIAMI, FL, 33143
TAMBINI ANA Treasurer 6800 S W 63 ST, MIAMI, FL, 33143
TAMBINI ANA Director 6800 S W 63 ST, MIAMI, FL, 33143
GISPERT AMERICA C Vice President 7401 SW 84 CT, MIAMI, FL, 33143
GISPERT JOSE M Director 7401 SW 84 CT, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-19 284 NW 27TH STREET, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2008-02-19 284 NW 27TH STREET, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2007-02-14 AGUILAR, ISRAEL A -
REGISTERED AGENT ADDRESS CHANGED 2007-02-14 7040 SW 79 TERR, MIAMI, FL 33143 -
EVENT CONVERTED TO NOTES 1982-11-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-17
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-03-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308402759 0418800 2005-03-28 284 NW 27TH STREET, MIAMI, FL, 33127
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2005-05-26
Emphasis L: PRESFOOD
Case Closed 2005-10-11

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2005-05-26
Abatement Due Date 2005-06-22
Current Penalty 563.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100022 D01
Issuance Date 2005-05-26
Abatement Due Date 2005-06-15
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2005-05-26
Abatement Due Date 2005-06-08
Current Penalty 337.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 L01
Issuance Date 2005-05-26
Abatement Due Date 2005-06-22
Current Penalty 337.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 2005-05-26
Abatement Due Date 2005-06-22
Current Penalty 563.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2005-05-26
Abatement Due Date 2005-06-08
Current Penalty 563.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D01 I
Issuance Date 2005-05-26
Abatement Due Date 2005-06-22
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 2005-05-26
Abatement Due Date 2005-06-22
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 01 May 2025

Sources: Florida Department of State