Search icon

QUALITY MUFFLERS, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY MUFFLERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY MUFFLERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 05 May 1987 (38 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: M51513
FEI/EIN Number 650004817

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

Address: 6440 BIRD ROAD, MIAMI, FL, 33155, US
Mail Address: P.O.BOX 526171, MIAMI, FL, 33152, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALARESE CRISTIAN Director 6440 SW 40 ST, MIAMI, FL, 33155
CALARESE MAURO Director 6440 SW 40 ST, MIAMI, FL, 33155
RESALE ALADIN Agent 6440 BIRD ROAD, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2004-04-30 6440 BIRD ROAD, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2004-04-30 RESALE, ALADIN -
AMENDMENT 1999-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 1996-03-06 6440 BIRD ROAD, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 1988-08-02 6440 BIRD ROAD, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28
Reg. Agent Change 2002-10-04
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-05-14
Reg. Agent Change 2000-05-30
ANNUAL REPORT 2000-05-03
Amendment 1999-10-27
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State