Search icon

QUICKPAGE USA, INC.

Company Details

Entity Name: QUICKPAGE USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jun 2001 (24 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P01000059930
FEI/EIN Number 651113048
Address: 10873 SW 40TH ST, MIAMI, FL, 33165
Mail Address: 10873 SW 40TH ST, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BENCID DOMINGA Agent 13770 SW 82 ST, MIAMI, FL, 33183

President

Name Role Address
BENCID LUIS J President 14355 SW 57TH LANE, APT 6, MIAMI, FL, 33183

Director

Name Role Address
BENCID LUIS J Director 14355 SW 57TH LANE, APT 6, MIAMI, FL, 33183
BENCID DOMINGA A Director 13770 SW 82ND ST, MIAMI, FL, 33183
BENCID SAMMY I Director 13770 SW 82ND ST, MIAMI, FL, 33183
BENCID LUIS F Director 13770 SW 82ND ST, MIAMI, FL, 33183
JOHNSON ROSABEL M Director 19321 SW 118TH CT, MIAMI, FL, 33177

Vice President

Name Role Address
BENCID DOMINGA A Vice President 13770 SW 82ND ST, MIAMI, FL, 33183
BENCID SAMMY I Vice President 13770 SW 82ND ST, MIAMI, FL, 33183

Treasurer

Name Role Address
BENCID LUIS F Treasurer 13770 SW 82ND ST, MIAMI, FL, 33183

Secretary

Name Role Address
JOHNSON ROSABEL M Secretary 19321 SW 118TH CT, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT NAME CHANGED 2002-03-10 BENCID, DOMINGA No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-10 13770 SW 82 ST, MIAMI, FL 33183 No data

Documents

Name Date
ANNUAL REPORT 2002-03-10
Domestic Profit 2001-06-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State