Search icon

QUALITY CONTAINER TRANSPORT INCORPORATED - Florida Company Profile

Company Details

Entity Name: QUALITY CONTAINER TRANSPORT INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY CONTAINER TRANSPORT INCORPORATED 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: 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: 21 Dec 2000 (24 years ago)
Document Number: P00000116492
FEI/EIN Number 651066665

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

Address: 7555 NW 82 Place, Miami, FL, 33166, US
Mail Address: 7555 NW 82 Place, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ MIGUEL V Director 7555 NW 82 Place, Miami, FL, 33166
PEREZ MIGUEL V President 7555 NW 82 Place, Miami, FL, 33166
PEREZ MIGUEL V Treasurer 7555 NW 82 Place, Miami, FL, 33166
PEREZ MIGUEL V Secretary 7555 NW 82 Place, Miami, FL, 33166
PEREZ MIGUEL V Agent 7555 NW 82 Place, Miami, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-22 7555 NW 82 Place, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-01-22 7555 NW 82 Place, Miami, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-22 7555 NW 82 Place, Miami, FL 33166 -
REGISTERED AGENT NAME CHANGED 2001-10-16 PEREZ, MIGUEL V -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000033940 TERMINATED 1000000854209 DADE 2020-01-08 2040-01-15 $ 59,639.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-09

Date of last update: 01 May 2025

Sources: Florida Department of State