Entity Name: | QUALITY CENTER DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
QUALITY CENTER DEVELOPMENT, LLC 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. |
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: | 18 Aug 2005 (20 years ago) |
Date of dissolution: | 10 Jul 2024 (8 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Jul 2024 (8 months ago) |
Document Number: | L05000082055 |
FEI/EIN Number |
161730764
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18901 S.W. 106TH AVENUE, #124, MIAMI, FL, 33157, US |
Mail Address: | 18901 S.W. 106TH AVENUE, #124, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPDIRECT AGENTS, INC. | Agent | - |
ROSALES KLEVER | Manager | 8770 SUNSET DRIVE, #463, MIAMI, FL, 33172 |
STEPNER STEPHEN A | Manager | 8770 SUNSET DRIVE, #463, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-07-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-14 | 1200 South Pine Island Road, MIAMI, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-14 | CORPDIRECT AGENTS, INC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-08 | 18901 S.W. 106TH AVENUE, #124, MIAMI, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2011-03-08 | 18901 S.W. 106TH AVENUE, #124, MIAMI, FL 33157 | - |
REINSTATEMENT | 2010-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2007-06-07 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001423608 | TERMINATED | 1000000340980 | MIAMI-DADE | 2013-09-13 | 2023-10-03 | $ 701.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001292466 | LAPSED | 09-68040 CA 24 | MIAMI-DADE CIRCUIT COURT | 2013-08-09 | 2018-09-03 | $13,273,689.43 | MERCANTIL COMMERCEBANK, N.A., 220 ALHAMBRA CIRCLE, CORAL GABLES, FL 33134 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-07-10 |
ANNUAL REPORT | 2012-02-17 |
ANNUAL REPORT | 2011-03-08 |
Reinstatement | 2010-11-02 |
Reg. Agent Resignation | 2010-09-29 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-23 |
LC Amended and Restated Art | 2007-06-07 |
ANNUAL REPORT | 2007-01-16 |
ANNUAL REPORT | 2006-03-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State