Search icon

QUALITY COLOR USA LLC - Florida Company Profile

Company Details

Entity Name: QUALITY COLOR USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY COLOR USA 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: 18 May 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L16000094096
FEI/EIN Number 81-3584989

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

Address: 238 Seaview Dr, Key BIscayne, FL, 33149, US
Mail Address: 238 Seaview Dr, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZERDA ERNESTO Chief Executive Officer 238 Seaview Dr, Key Biscayne, FL, 33149
Zerda Ernesto Agent 238 Seaview Dr, Key Biscayne, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000024272 TEKI ACTIVE 2022-01-29 2027-12-31 - 765 CRANDON BLVD, 507, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 238 Seaview Dr, Key Biscayne, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 238 Seaview Dr, Key BIscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2023-01-30 238 Seaview Dr, Key BIscayne, FL 33149 -
REINSTATEMENT 2022-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-05-18 - -
REGISTERED AGENT NAME CHANGED 2020-05-18 Zerda, Ernesto -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-01-30
REINSTATEMENT 2022-01-10
REINSTATEMENT 2020-05-18
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-05-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State