Search icon

QUALITY REMODELING & PLUMBING SERVICES LLC. - Florida Company Profile

Company Details

Entity Name: QUALITY REMODELING & PLUMBING SERVICES LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY REMODELING & PLUMBING SERVICES 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: 24 Oct 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: L13000149846
FEI/EIN Number 46-4001256

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

Address: 8040 NW 95TH STREET, MIami Gardens, FL, 33016, US
Mail Address: 13342 SW 32 St, Miramar, FL, 33027, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guillen Ivan Chie 13342 SW 32 St, Miramar, FL, 33027
Richard Marleny Manager 13342 SW 32 St, Miramar, FL, 33027
GUILLEN IVAN Agent 13342 SW 32 St, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-03-15 8040 NW 95TH STREET, MIami Gardens, FL 33016 -
REGISTERED AGENT NAME CHANGED 2018-03-15 GUILLEN, IVAN -
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 13342 SW 32 St, Miramar, FL 33027 -
REINSTATEMENT 2018-03-15 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 8040 NW 95TH STREET, MIami Gardens, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2019-09-30
REINSTATEMENT 2018-03-15
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-25
Florida Limited Liability 2013-10-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State