Search icon

BEST QUALITY FOOD DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: BEST QUALITY FOOD DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST QUALITY FOOD DISTRIBUTORS, 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: 26 Jan 2005 (20 years ago)
Date of dissolution: 26 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2023 (2 years ago)
Document Number: P05000013696
FEI/EIN Number 202240014

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

Mail Address: PO BOX 941466, Miami, FL, 33194, US
Address: 4453 NE 11TH AVE, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IRAGORRI REINALDO Sr. President 4453 NE 11TH AVE, OAKLAND PARK, FL, 33334
IRAGORRI AMPARO Treasurer 4453 NE 11TH AVE, OAKLAND PARK, FL, 33334
IRAGORRI REINALDO Jr. Vice President 1700 E SUNRISE BLVD, FORT LAUDERDALE, FL, 33304
IRAGORRI REINALDO Agent 2831 NORTH OCEAN BLVD APT 506 N, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-26 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 2831 NORTH OCEAN BLVD APT 506 N, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2018-05-15 IRAGORRI, REINALDO -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 4453 NE 11TH AVE, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2018-04-27 4453 NE 11TH AVE, OAKLAND PARK, FL 33334 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-26
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State