Search icon

QUALITY DRYWALL STOCKER LLC - Florida Company Profile

Company Details

Entity Name: QUALITY DRYWALL STOCKER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY DRYWALL STOCKER 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jan 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Apr 2023 (2 years ago)
Document Number: L07000008311
FEI/EIN Number 260893824

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

Address: 22590 SW 252 STREET, HOMESTEAD, FL, 33031, US
Mail Address: 14503 sw 181 terrace, MIAMI, FL, 33177, US
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZALDIVAR GONZALO Manager 14056 SW 179 STREET, MIAMI, FL, 33177
ZALDIVAR DOUGLAS Treasurer 22590 SW 252 STREET, HOMESTEAD, FL, 33031
ZALDIVAR GONZALO Agent 14503 sw 181 terrace, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-11 22590 SW 252 STREET, MIAMI FL 33170, HOMESTEAD, FL 33031 -
CHANGE OF MAILING ADDRESS 2013-05-17 22590 SW 252 STREET, MIAMI FL 33170, HOMESTEAD, FL 33031 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-17 14503 sw 181 terrace, MIAMI, FL 33177 -
LC AMENDMENT 2013-04-01 - -
LC AMENDMENT 2012-05-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
LC Amendment 2023-04-10
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State