Entity Name: | QUALITY GLOBAL INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
QUALITY GLOBAL INTERNATIONAL, 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: | 26 Feb 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L14000032837 |
FEI/EIN Number |
841765325
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7270 NW 12 ST, MIAMI, FL, 33126, US |
Mail Address: | 7270 NW 12 ST, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTIGOZA JOSE | Manager | 8349 NW 68 ST, MIAMI, FL, 33166 |
ATENCIO LEOPOLDO | Manager | 8349 NW 68 ST, MIAMI, FL, 33166 |
ORTIGOZA JOSE | Agent | 7270 NW 12 ST, MIAMI, FL, 33126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000017639 | G&M DISTRIBUTION USA | EXPIRED | 2015-02-18 | 2020-12-31 | - | 7270 NW 12 ST, 870, MIAMI, FL, 33126 |
G14000032349 | MOUNT SINAI MEDICAL INTERNATIONAL | EXPIRED | 2014-04-01 | 2019-12-31 | - | 7270 NW 12 ST SUITE 870, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-13 | 7270 NW 12 ST, STE 870, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2019-05-13 | 7270 NW 12 ST, STE 870, MIAMI, FL 33126 | - |
REINSTATEMENT | 2018-04-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-17 | ORTIGOZA, JOSE | - |
REINSTATEMENT | 2015-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2018-04-20 |
REINSTATEMENT | 2015-11-17 |
Florida Limited Liability | 2014-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State