Search icon

Q.Q.E. CORP.

Company Details

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

Agent

Name Role Address
SOTO, MARGARITA M Agent 8000 W 24 Avenue, Suite # 7, Hialeah, FL 33016

President

Name Role Address
SOTO, MARGARITA M President 8000 W 24 Avenue, Suite # 7 Hialeah, FL 33016

Director

Name Role Address
CORREA, JAIME E Director 8000 W 24 Avenue, Suite # 7 Hialeah, FL 33016

Vice President

Name Role Address
ESCOBAR, LUIS H Vice President 8000 W 24 Avenue, Suite # 7 Hialeah, FL 33016

Events

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

Documents

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