Entity Name: | QUALITY FIRST HOMES XVIII, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
QUALITY FIRST HOMES XVIII, 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: | 08 Feb 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L06000014205 |
FEI/EIN Number |
743163706
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1785 NE 162 STREET, NORTH MIAMI BEACH, FL, 33162 |
Mail Address: | 1785 NE 162 STREET, NORTH MIAMI BEACH, FL, 33162 |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAMEL BENNETT | Managing Member | 1785 NE 162 STREET, NORTH MIAMI BEACH, FL, 33162 |
MASUR WAYNE | Managing Member | 2680 HUNTER COURT, WESTON, FL, 33331 |
GAMEL BENNETT | Agent | 1785 NE 162 STREET, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2011-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-06 | 1785 NE 162 STREET, NORTH MIAMI BEACH, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2010-01-06 | 1785 NE 162 STREET, NORTH MIAMI BEACH, FL 33162 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-06 | 1785 NE 162 STREET, NORTH MIAMI BEACH, FL 33162 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-01-18 |
REINSTATEMENT | 2011-10-18 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-02-06 |
ANNUAL REPORT | 2008-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State