Search icon

QUALITY TRANSPORTATION USA LLC - Florida Company Profile

Company Details

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

QUALITY TRANSPORTATION 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 Apr 2018 (7 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: L18000097816
FEI/EIN Number 82-5222005

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

Address: 10237 SW 162ND CT, Miami, FL, 33196, US
Mail Address: 10237 SW 162ND CT, Miami, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ VEGA LUIS D Manager 10237 SW 162ND CT, Miami, FL, 33196
GONZALEZ VEGA LUIS D Agent 10237 SW 162ND CT, Miami, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-10-04 GONZALEZ VEGA , LUIS DIEGO -
REGISTERED AGENT ADDRESS CHANGED 2022-09-29 10237 SW 162ND CT, Miami, FL 33196 -
REINSTATEMENT 2022-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-29 10237 SW 162ND CT, Miami, FL 33196 -
CHANGE OF MAILING ADDRESS 2022-09-29 10237 SW 162ND CT, Miami, FL 33196 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-10-29
AMENDED ANNUAL REPORT 2022-10-04
REINSTATEMENT 2022-09-29
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-07-27
AMENDED ANNUAL REPORT 2019-10-28
REINSTATEMENT 2019-10-18
Florida Limited Liability 2018-04-18

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
140000
Current Approval Amount:
140000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 02 May 2025

Sources: Florida Department of State