Search icon

PREFERRED QUALITY WORK, LLC. - Florida Company Profile

Company Details

Entity Name: PREFERRED QUALITY WORK, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREFERRED QUALITY WORK, 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: 21 Jan 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000014414
FEI/EIN Number 81-1163322

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

Address: 11960 SW 35 TER, MIAMI, FL, 33175, US
Mail Address: 11960 SW 35 TER, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVERA FRANCISCO Authorized Member 11960 SW 35 TER, MIAMI, FL, 33175
FARINAS JOSE A Manager 11960 SW 35 TER, MIAMI, FL, 33175
OLIVERA FRANCISCO Agent 11960 SW 35 TER, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-23 11960 SW 35 TER, MIAMI, FL 33175 -
REINSTATEMENT 2019-10-23 - -
CHANGE OF MAILING ADDRESS 2019-10-23 11960 SW 35 TER, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2019-10-23 OLIVERA, FRANCISCO -
CHANGE OF PRINCIPAL ADDRESS 2019-10-23 11960 SW 35 TER, MIAMI, FL 33175 -

Documents

Name Date
ANNUAL REPORT 2022-04-13
REINSTATEMENT 2021-10-11
REINSTATEMENT 2020-12-07
REINSTATEMENT 2019-10-23
LC Amendment and Name Change 2018-10-29
ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2017-03-26
Florida Limited Liability 2016-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State