Search icon

QUALITY HOMES INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: QUALITY HOMES INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY HOMES INTERNATIONAL 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: 15 Mar 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P04000045773
FEI/EIN Number 200855898

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

Address: 3414 W 84TH STREET, D-106, HIALEAH, FL, 33018
Mail Address: 3414 W 84TH STREET, D-106, HIALEAH, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ JULIAN A President 19048 BOB-O-LINK DR, MIAMI LAKES, FL, 33015
ORTIZ JULIAN A Director 19048 BOB-O-LINK DR, MIAMI LAKES, FL, 33015
ORTIZ LILIANA P Secretary 19048 BOB-O-LINK DR, MIAMI LAKES, FL, 33015
ORTIZ LILIANA P Treasurer 19048 BOB-O-LINK DR, MIAMI LAKES, FL, 33015
ORTIZ JULIAN A Agent 19048 BOB-O-LINK DR, MIAMI LAKES, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-20 3414 W 84TH STREET, D-106, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2006-03-20 3414 W 84TH STREET, D-106, HIALEAH, FL 33018 -
REGISTERED AGENT NAME CHANGED 2006-03-20 ORTIZ, JULIAN A -
REGISTERED AGENT ADDRESS CHANGED 2006-03-20 19048 BOB-O-LINK DR, MIAMI LAKES, FL 33015 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000390531 ACTIVE 1000000093514 MIAMI-DADE 2010-02-24 2030-03-10 $ 345.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000146828 TERMINATED 1000000093515 26591 1848 2008-10-01 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000382845 ACTIVE 1000000093515 26591 1848 2008-10-01 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J07000209463 LAPSED 07-16966 CA 30 CIRCUIT COURT IN DADE COUNTY 2007-06-28 2012-07-10 $121,424.59 ROBERTO & MERCEDES BLANCO, 325 CIRCLE DRIVE, HIALEAH, FLORIDA 33010
J07000209489 LAPSED 07-12860 CA 32 CIRCUIT COURT IN DADE COUNTY 2007-06-28 2012-07-10 $54,922.59 BOWTIE INVESTMENTS, LLC, AS ASSIGNEE, 20533 BISCAYNE BLVD, 1243, AVENTURA, FLORIDA 33180

Documents

Name Date
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-01-07
Domestic Profit 2004-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State