Entity Name: | INTEGRAL QUALITY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
INTEGRAL QUALITY, 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 Feb 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L11000020998 |
FEI/EIN Number |
80-0686292
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6187 NW 167th ST, #H30, HIALEAH, FL 33015 |
Mail Address: | 6187 NW 167th ST, #H30, HIALEAH, FL 33015 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENEDETTO, FRANCO D | Agent | 6187 NW 167th ST, #H30, HIALEAH, FL 33015 |
DBENEDETTO, FRANCO | Managing Member | 6187 NW 167th ST, #H30 HIALEAH, FL 33015 |
FERNANDEZ LOPEZ, GONZALO I | Managing Member | 3725 NE 163RD STREET, NORTH MIAMI BEACH, FL 33060 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000026850 | SURETTO GELATO | EXPIRED | 2012-03-19 | 2017-12-31 | - | 3725 NE 163 ST, NORTH MIAMI BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-19 | 6187 NW 167th ST, #H30, HIALEAH, FL 33015 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-19 | 6187 NW 167th ST, #H30, HIALEAH, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2016-04-19 | 6187 NW 167th ST, #H30, HIALEAH, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2011-11-23 | BENEDETTO, FRANCO D | - |
LC AMENDMENT | 2011-11-23 | - | - |
LC AMENDMENT | 2011-09-30 | - | - |
LC AMENDMENT | 2011-07-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-03-05 |
LC Amendment | 2011-11-23 |
LC Amendment | 2011-09-30 |
LC Amendment | 2011-07-25 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State