Search icon

QUALITEK CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: QUALITEK CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITEK CONSULTANTS, 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: 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: 23 Jul 2001 (24 years ago)
Document Number: P01000072864
FEI/EIN Number 651126287

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

Address: 428 W 43rd Street, 33140, MIAMI BEACH, FL, 33140, US
Mail Address: 428 W 43rd Street, 33140, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID JORGE A Manager 428 W 43rd Street, 33140, MIAMI BEACH, FL, 33140
DAVID RAFAEL Manager 428 W 43rd Street, 33140, MIAMI BEACH, FL, 33140
DAVID JORGE A Agent 5055 COLLINS AVENUE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 428 W 43rd Street, 33140, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2025-01-07 428 W 43rd Street, 33140, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-11 5055 COLLINS AVENUE, SUITE 5G, MIAMI BEACH, FL 33140 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State