Search icon

QUISQUEYA PLAZA CORPORATION - Florida Company Profile

Company Details

Entity Name: QUISQUEYA PLAZA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUISQUEYA PLAZA CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 23 Aug 1989 (36 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L11438
FEI/EIN Number 650142190

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

Address: 13405 N.E. 2ND CT., MIAMI, FL, 33161
Mail Address: 13405 N.E. 2ND CT., MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ CARMEN Y. Secretary 16744 NW 77 PATH, MIAMI, FL, 33016
RUIZ PEDRO President 16744 NW 77 PATH, MIAMI, FL, 33016
RUIZ PEDRO Treasurer 16744 NW 77 PATH, MIAMI, FL, 33016
RUIZ PEDRO Agent 13405 NE 2ND CT, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-24 13405 N.E. 2ND CT., MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2005-03-24 13405 N.E. 2ND CT., MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2001-01-30 13405 NE 2ND CT, MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 1995-05-01 RUIZ, PEDRO -

Documents

Name Date
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-03-24
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State