Search icon

QUALITY PRODUCTS TRADE, L.L.C. - Florida Company Profile

Company Details

Entity Name: QUALITY PRODUCTS TRADE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY PRODUCTS TRADE, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 02 Jul 2002 (23 years ago)
Date of dissolution: 09 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 May 2022 (3 years ago)
Document Number: L02000016690
FEI/EIN Number 010736244

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

Address: 20851 Johnson Street, Pembroke Pines, FL, 33029, US
Mail Address: 20851 Johnson Street, Pembroke Pines, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE ZUBIRIA RAMON Manager 20851 Johnson Street, Pembroke Pines, FL, 33029
NEIRA TACHI Manager 20851 Johnson Street, Pembroke Pines, FL, 33029
Dezubiria Andrea Manager 20851 Johnson Street, Pembroke Pines, FL, 33029
DE ZUBIRIA RAMON M Agent 20851 Johnson Street, Pembroke Pines, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 20851 Johnson Street, SUITE 105, Pembroke Pines, FL 33029 -
CHANGE OF MAILING ADDRESS 2020-03-17 20851 Johnson Street, SUITE 105, Pembroke Pines, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 20851 Johnson Street, SUITE 105, Pembroke Pines, FL 33029 -
REGISTERED AGENT NAME CHANGED 2009-03-19 DE ZUBIRIA, RAMON MGR -
AMENDMENT 2002-11-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-09
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State