Search icon

QUALITY CONSTRUCTION OF SOUTH FLORIDA LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: QUALITY CONSTRUCTION OF SOUTH FLORIDA LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY CONSTRUCTION OF SOUTH FLORIDA LIMITED LIABILITY COMPANY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Aug 2014 (11 years ago)
Document Number: L14000125443
FEI/EIN Number 47-1605683

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

Address: 2762 SW 156 Ave, MIAMI, 33815, UN
Mail Address: 2762 SW 156 AVE, APT/SUITE, MIAMI, 33185, UN
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSO Lorraine S Manager 2762 SW 156 Ave, MIAMI, 33815
Russo Mauro J Manager 2762 SW 156 Ave, MIAMI, 33815
AGUILAR GLADYS Agent 2762 SW 156 Ave, Miami, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000111458 QUALITY RESTORATION & PERFORMANCE ACTIVE 2016-10-12 2026-12-31 - 2762 SW 156 TH AVE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 2762 SW 156 Ave, Miami, FL 33185 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 2762 SW 156 Ave, MIAMI 33815 UN -
CHANGE OF MAILING ADDRESS 2016-04-05 2762 SW 156 Ave, MIAMI 33815 UN -
REGISTERED AGENT NAME CHANGED 2016-04-05 AGUILAR, GLADYS -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State