Search icon

BCDS QUALITY, L.C. - Florida Company Profile

Company Details

Entity Name: BCDS QUALITY, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BCDS QUALITY, L.C. 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: 19 Jun 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2011 (14 years ago)
Document Number: L98000000833
FEI/EIN Number 650844556

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

Address: 11880 S.W. 40TH STREET, SUITE 216, C/O DANIEL DIEZ, M.D., P.A., MIAMI, FL, 33175, US
Mail Address: 11880 S.W. 40TH STREET, SUITE 216, C/O DANIEL DIEZ, M.D., P.A., MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUAN M. CANCIO, M.D., P.A. Managing Member -
CARLOS A. SABATES, M.D., P.A. Managing Member -
DANIEL DIEZ, M.D., P.A. Managing Member -
SANTIAGO DIEZ, P.A. Agent -
Diez Gadelay Secretary 11880 SW 40th Street 216, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 11880 S.W. 40TH STREET, SUITE 216, C/O DANIEL DIEZ, M.D., P.A., MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2021-02-02 11880 S.W. 40TH STREET, SUITE 216, C/O DANIEL DIEZ, M.D., P.A., MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 1395 Brickell Avenue, Suite 800, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2013-02-08 SANTIAGO DIEZ, P.A. -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State