Entity Name: | QUALITY SOLAR FL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Oct 2019 (5 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: | L19000278451 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 3000 ne 2nd ave, miami, FL, 33137, US |
Mail Address: | 3000 ne 2nd ave, miami, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOLEY NICHOLAS | Agent | 3000 ne 2nd ave, miami, FL, 33137 |
Name | Role | Address |
---|---|---|
FOLEY NICHOLAS M | Manager | 3000 ne 2nd ave, miami, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-03 | 3000 ne 2nd ave, #420, miami, FL 33137 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-03 | 3000 ne 2nd ave, #420, miami, FL 33137 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-03 | 3000 ne 2nd ave, #420, miami, FL 33137 | No data |
REINSTATEMENT | 2021-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-09-28 | FOLEY, NICHOLAS | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
LC AMENDMENT | 2020-04-20 | No data | No data |
LC AMENDMENT | 2019-12-09 | No data | No data |
CONVERSION | 2019-10-28 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P05000099026. CONVERSION NUMBER 500000197725 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-05-01 |
REINSTATEMENT | 2021-09-28 |
ANNUAL REPORT | 2020-07-21 |
LC Amendment | 2020-04-20 |
LC Amendment | 2019-12-09 |
Florida Limited Liability | 2019-10-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State