Entity Name: | MIAMI QUALITY PAPER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIAMI QUALITY PAPER, 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: | 11 Aug 1983 (42 years ago) |
Date of dissolution: | 26 Aug 1994 (31 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Aug 1994 (31 years ago) |
Document Number: | G55971 |
FEI/EIN Number |
592424443
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5357 N.W. 35TH CT., MIAMI, FL, 33142 |
Mail Address: | 5357 N.W. 35TH CT., MIAMI, FL, 33142 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARAH, RAFAEL | President | 5357NW 35TH CT., MIAMI, FL |
FARAH, RAFAEL | Secretary | 5357NW 35TH CT., MIAMI, FL |
FARAH, RAFAEL | Treasurer | 5357NW 35TH CT., MIAMI, FL |
FARAH, RAFAEL | Agent | 160 SW 115TH AVE., MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-05-13 | FARAH, RAFAEL | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-05-13 | 160 SW 115TH AVE., MIAMI, FL 33175 | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-08-08 | 5357 N.W. 35TH CT., MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 1989-08-08 | 5357 N.W. 35TH CT., MIAMI, FL 33142 | - |
REINSTATEMENT | 1987-12-10 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001123307 | ACTIVE | 1000000378549 | MIAMI-DADE | 2013-06-17 | 2032-06-19 | $ 2,348.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J09000052430 | TERMINATED | 1000000010293 | 20539 4011 | 2002-07-19 | 2029-01-22 | $ 99,707.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09000292515 | ACTIVE | 1000000010293 | 20539 4011 | 2002-07-19 | 2029-01-28 | $ 99,707.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State