Search icon

QUALITY BLUEPRINTING, LLC - Florida Company Profile

Company Details

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

QUALITY BLUEPRINTING, 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: 06 May 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000065725
FEI/EIN Number 46-2708279

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

Address: 11865 SW 26TH STREET, SUITE C-40, MIAMI, FL, 33175, US
Mail Address: 11865 SW 26TH STREET, SUITE C-40, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIDALGO MARISOL Manager 11865 SW 26TH STREET, MIAMI, FL, 33175
HIDALGO MARISOL Agent 11865 SW 26TH STREET, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000108804 QUALITY BLUE PRINT EXPIRED 2019-10-05 2024-12-31 - 11865 SW 26TH STREET, UNIT C-40, MIAMI, FL, 33175
G18000022042 QUALITY PRINT CENTER EXPIRED 2018-02-11 2023-12-31 - 11865 SW 26 STREET, SUITE C40, MIAMI, FL, 33175
G13000086355 QUALITY BLUE PRINT EXPIRED 2013-08-30 2018-12-31 - 11865 SW 26TH STREET, #C-40, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-09-10 HIDALGO, MARISOL -
LC AMENDMENT 2018-07-16 - -
REINSTATEMENT 2017-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000207445 ACTIVE CACE20006483 17TH CIRCUIT, BROWARD COUNTY 2019-10-07 2025-04-30 $35421.97 DE LAGE LANDEN FINANCIAL SERVICES INC, 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA, 19087

Documents

Name Date
AMENDED ANNUAL REPORT 2019-09-10
ANNUAL REPORT 2019-04-27
LC Amendment 2018-07-16
ANNUAL REPORT 2018-04-03
REINSTATEMENT 2017-03-03
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-09
Florida Limited Liability 2013-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State