Search icon

QUALITY MEDICAL STAFFING, LLC. - Florida Company Profile

Company Details

Entity Name: QUALITY MEDICAL STAFFING, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY MEDICAL STAFFING, 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: 11 Aug 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000092140
FEI/EIN Number 452967325

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

Address: 7610 Knightwing cir, FORT MYERS, FL, 33912, US
Mail Address: 7610, knightwing Cir, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABOKOORA AHMED A Agent 7610, FORT MYERS, FL, 33912
ABOKOORA AHMED A Manager 7610 Knightwing cir, FORT MYERS, FL, 33912
Elnaggar Asmaa mana 7610 Knightwing Circle, Fort Myers, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 7610 Knightwing cir, FORT MYERS, FL 33912 -
REINSTATEMENT 2020-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-28 7610, knightwing Cir, FORT MYERS, FL 33912 -
REINSTATEMENT 2017-11-28 - -
CHANGE OF MAILING ADDRESS 2017-11-28 7610 Knightwing cir, FORT MYERS, FL 33912 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-09-26 - -
REGISTERED AGENT NAME CHANGED 2016-09-26 ABOKOORA, AHMED A -

Documents

Name Date
ANNUAL REPORT 2022-09-16
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-01-27
REINSTATEMENT 2017-11-28
REINSTATEMENT 2016-09-26
ANNUAL REPORT 2015-04-27
REINSTATEMENT 2014-10-27
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2011-08-11

Date of last update: 01 May 2025

Sources: Florida Department of State