Search icon

HIGH QUALITY TECHNOLOGIES, LLC - Florida Company Profile

Company Details

Entity Name: HIGH QUALITY TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIGH QUALITY TECHNOLOGIES, 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.
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: 29 Sep 2006 (18 years ago)
Date of dissolution: 15 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2016 (9 years ago)
Document Number: L06000095735
FEI/EIN Number 800165329

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

Address: 976 Hallandale Beach Blvd, Hallandale Beach, FL, 33009, US
Mail Address: 976 Hallandale Beach Blvd, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSCAR GUARINO Agent 976 Hallandale Beach Blvd, Hallandale Beach, FL, 33009
GUARINO OSCAR Manager 976 Hallandale Beach Blvd, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-14 976 Hallandale Beach Blvd, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2015-09-14 976 Hallandale Beach Blvd, Hallandale Beach, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2015-09-14 976 Hallandale Beach Blvd, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2011-04-16 OSCAR GUARINO -
LC AMENDMENT 2007-10-29 - -
LC NAME CHANGE 2007-02-28 HIGH QUALITY TECHNOLOGIES, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000902537 TERMINATED 1000000484833 MIAMI-DADE 2013-05-06 2033-05-08 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-01-15
ANNUAL REPORT 2015-09-14
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-08-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-16
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-08-17
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-08-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State