Search icon

QUALITY CARE INSURANCE LLC - Florida Company Profile

Company Details

Entity Name: QUALITY CARE INSURANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY CARE INSURANCE 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: 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: 12 Nov 2014 (10 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 23 Sep 2019 (6 years ago)
Document Number: L14000175998
FEI/EIN Number 47-2448079

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

Address: 15800 PINES BOULEVARD, PEMBROKE PINES, FL, 33027, US
Mail Address: 18232 NW 27 AVE, MIAMI GARDENS, FL, 33056, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUHAMMAD FATIMAH Manager 3215 SW 52 Ave, PEMBROKE PINES, FL, 33023
MUHAMMAD FATIMAH Agent 15800 PINES BOULEVARD, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-12 15800 PINES BOULEVARD, Suite 3108, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 15800 PINES BOULEVARD, SUITE #3181, PEMBROKE PINES, FL 33027 -
CHANGE OF MAILING ADDRESS 2021-01-14 15800 PINES BOULEVARD, Suite 3108, PEMBROKE PINES, FL 33027 -
LC REVOCATION OF DISSOLUTION 2019-09-23 - -
VOLUNTARY DISSOLUTION 2019-07-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
LC Revocation of Dissolution 2019-09-23
VOLUNTARY DISSOLUTION 2019-07-02
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State