Entity Name: | Q.Q.E. CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 27 Apr 2000 (25 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Nov 2004 (20 years ago) |
Document Number: | P00000042459 |
FEI/EIN Number | 22-3726471 |
Address: | 8000 W 24 Avenue, Suite # 7, Hialeah, FL 33016 |
Mail Address: | 8000 W 24 Avenue, Suite # 7, Hialeah, FL 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOTO, MARGARITA M | Agent | 8000 W 24 Avenue, Suite # 7, Hialeah, FL 33016 |
Name | Role | Address |
---|---|---|
SOTO, MARGARITA M | President | 8000 W 24 Avenue, Suite # 7 Hialeah, FL 33016 |
Name | Role | Address |
---|---|---|
CORREA, JAIME E | Director | 8000 W 24 Avenue, Suite # 7 Hialeah, FL 33016 |
Name | Role | Address |
---|---|---|
ESCOBAR, LUIS H | Vice President | 8000 W 24 Avenue, Suite # 7 Hialeah, FL 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-24 | 8000 W 24 Avenue, Suite # 7, Hialeah, FL 33016 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-24 | 8000 W 24 Avenue, Suite # 7, Hialeah, FL 33016 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-11 | 8000 W 24 Avenue, Suite # 7, Hialeah, FL 33016 | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-27 | SOTO, MARGARITA M | No data |
NAME CHANGE AMENDMENT | 2004-11-19 | Q.Q.E. CORP. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-02 |
AMENDED ANNUAL REPORT | 2016-08-10 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State