Search icon

SQ, INC.

Company Details

Entity Name: SQ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Apr 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000041692
FEI/EIN Number 721613892
Address: 6801 NW 77TH AVE., SUITE 209, MIAMI, FL, 33166
Mail Address: 6801 NW 77TH AVE., SUITE 209, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PONS JOSE I Agent 6801 NW 77TH AVE., SUITE 209, MIAMI, FL, 33166

President

Name Role Address
PONS JOSE I President 6801 NW 77TH AVE., SUITE 209, MIAMI, FL, 33166

Secretary

Name Role Address
PONS JOSE I Secretary 6801 NW 77TH AVE., SUITE 209, MIAMI, FL, 33166

Director

Name Role Address
PONS JOSE I Director 6801 NW 77TH AVE., SUITE 209, MIAMI, FL, 33166
PONS CARMEN Director 6801 NW 77TH AVE., SUITE 209, MIAMI, FL, 33166

Vice President

Name Role Address
PONS CARMEN Vice President 6801 NW 77TH AVE., SUITE 209, MIAMI, FL, 33166

Treasurer

Name Role Address
PONS CARMEN Treasurer 6801 NW 77TH AVE., SUITE 209, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 6801 NW 77TH AVE., SUITE 209, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2006-05-01 6801 NW 77TH AVE., SUITE 209, MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 6801 NW 77TH AVE., SUITE 209, MIAMI, FL 33166 No data

Documents

Name Date
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-07-10
ANNUAL REPORT 2007-02-09
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-04-28
Domestic Profit 2003-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State