Entity Name: | QCT EQUIPMENTS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Dec 2003 (21 years ago) |
Document Number: | P03000142847 |
FEI/EIN Number | 200442151 |
Address: | 6890 NW 25 Street, Miami, FL, 33122, US |
Mail Address: | 6890 NW 25 Street, Miami, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ MIGUEL V | Agent | 7555 NW 82 Place, Miami, FL, 33166 |
Name | Role | Address |
---|---|---|
PEREZ MIGUEL V | Director | 7555 NW 82 Place, Miami, FL, 33166 |
Name | Role | Address |
---|---|---|
PEREZ MIGUEL V | President | 7555 NW 82 Place, Miami, FL, 33166 |
Name | Role | Address |
---|---|---|
PEREZ MIGUEL V | Treasurer | 7555 NW 82 Place, Miami, FL, 33166 |
Name | Role | Address |
---|---|---|
PEREZ MIGUEL V | Secretary | 7555 NW 82 Place, Miami, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-28 | 6890 NW 25 Street, Miami, FL 33122 | No data |
CHANGE OF MAILING ADDRESS | 2024-10-28 | 6890 NW 25 Street, Miami, FL 33122 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-22 | 7555 NW 82 Place, Miami, FL 33166 | No data |
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: 02 Feb 2025
Sources: Florida Department of State