Search icon

SOUTH FLORIDA QUALITY INSPECTION INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA QUALITY INSPECTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA QUALITY INSPECTION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Feb 2004 (21 years ago)
Date of dissolution: 27 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2020 (5 years ago)
Document Number: P04000034284
FEI/EIN Number 432045021

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

Address: 2530 SW 87 Ave, Miami, FL, 33165, US
Mail Address: 2530 SW 87 Ave, Miami, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA PLACIDO G President 2530 SW 87 Ave, Miami, FL, 33165
Garcia Placido G Agent 2530 SW 87 Ave, Miami, FL, 33165

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-26 2530 SW 87 Ave, Suite H, Miami, FL 33165 -
CHANGE OF MAILING ADDRESS 2017-01-26 2530 SW 87 Ave, Suite H, Miami, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-26 2530 SW 87 Ave, Suite H, Miami, FL 33165 -
REGISTERED AGENT NAME CHANGED 2015-02-04 Garcia, Placido G -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-27
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State