Search icon

QUALITY GLOBAL INTERNATIONAL, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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