Search icon

NATIONAL INSTITUTE OF QUALITY ASSURANCE II, LLC - Florida Company Profile

Company Details

Entity Name: NATIONAL INSTITUTE OF QUALITY ASSURANCE II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIONAL INSTITUTE OF QUALITY ASSURANCE II, 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: 14 Sep 2007 (18 years ago)
Date of dissolution: 10 May 2012 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 10 May 2012 (13 years ago)
Document Number: L07000094434
FEI/EIN Number 261077285

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

Address: 361 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
Mail Address: 361 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONOHOE ROBERT D Manager 361 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
MERGER 2012-05-10 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L11000144585. MERGER NUMBER 100000122541
REGISTERED AGENT NAME CHANGED 2012-02-24 REGISTERED AGENT SOLUTIONS, INC. -
LC NAME CHANGE 2011-12-27 NATIONAL INSTITUTE OF QUALITY ASSURANCE II, LLC -
CHANGE OF PRINCIPAL ADDRESS 2011-09-08 361 E HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2011-09-08 361 E HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2012-03-21
Reg. Agent Change 2012-02-24
LC Name Change 2011-12-27
ANNUAL REPORT 2011-09-08
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-02-20
ANNUAL REPORT 2008-09-03
ANNUAL REPORT 2008-03-24
Florida Limited Liability 2007-09-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State