Search icon

A-QUALITY RENTALS, INC. - Florida Company Profile

Company Details

Entity Name: A-QUALITY RENTALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-QUALITY RENTALS, 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: 06 Oct 2000 (24 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P00000094511
FEI/EIN Number 651050421

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

Address: 11755 S.W. 92ND LANE, MIAMI, FL, 33186
Mail Address: 11755 S.W. 92ND LANE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERROCAL MIRIAM Secretary 11755 S.W. 92ND LANE, MIAMI, FL, 33186
BERROCAL MIRIAM Treasurer 11755 S.W. 92ND LANE, MIAMI, FL, 33186
BERROCAL MIRIAM Director 11755 S.W. 92ND LANE, MIAMI, FL, 33186
BERROCAL RAUL President 11755 S.W. 92ND LANE, MIAMI, FL, 33186
BERROCAL RAUL Director 11755 S.W. 92ND LANE, MIAMI, FL, 33186
GAYMER AUGUSTO Vice President 11755 S.W. 92ND LANE, MIAMI, FL, 33186
GAYMER AUGUSTO Director 11755 S.W. 92ND LANE, MIAMI, FL, 33186
BERROCAL MIRIAM Agent 11755 S.W. 92ND LANE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-02-17
ANNUAL REPORT 2001-05-10
Domestic Profit 2000-10-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State