Search icon

MR. L QUALITY, INC. - Florida Company Profile

Company Details

Entity Name: MR. L QUALITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MR. L QUALITY, 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: 03 Nov 2004 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000150931
FEI/EIN Number 201835718

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

Address: 17537 SW 28TH CT, Miramar, FL, 33029, US
Mail Address: 17537 SW 28TH CT, MIRAMAR, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORENO LUIS President 17537 SW 28TH CT, MIRAMAR, FL, 33029
MORENO LUIS Secretary 17537 SW 28TH CT, MIRAMAR, FL, 33029
MORENO LUIS Treasurer 17537 SW 28TH CT, MIRAMAR, FL, 33029
CUDEMOS JOSE Vice President 1485 VERACRUZ LN, WESTON, FL, 33027
MORENO LUIS Agent 17537 SW 28TH CT, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 17537 SW 28TH CT, Miramar, FL 33029 -
AMENDMENT 2015-05-15 - -
CHANGE OF MAILING ADDRESS 2015-01-20 17537 SW 28TH CT, Miramar, FL 33029 -
REINSTATEMENT 2014-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-02-27 17537 SW 28TH CT, MIRAMAR, FL 33029 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-09-25
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-04
Amendment 2015-05-15
ANNUAL REPORT 2015-01-20
REINSTATEMENT 2014-10-13
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State