Entity Name: | QUALITY BILLING SERVICES GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
QUALITY BILLING SERVICES GROUP, 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: | 13 Feb 2006 (19 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P06000021228 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3520 W 18TH AVE., STE 115, HIALEAH, FL, 33012 |
Mail Address: | 3520 W 18TH AVE., STE 115, HIALEAH, FL, 33012 |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAMORA SILVANA | President | 3520 W 18TH AVE., STE 115, HIALEAH, FL, 33012 |
ZAMORA SILVANA | Vice President | 3520 W 18TH AVE., STE 115, HIALEAH, FL, 33012 |
ZAMORA SILVANA | Secretary | 3520 W 18TH AVE., STE 115, HIALEAH, FL, 33012 |
ZAMORA SILVANA | Treasurer | 3520 W 18TH AVE., STE 115, HIALEAH, FL, 33012 |
SANCHEZ SILVANA | Director | 3520 W 18TH AVE., STE 115, HIALEAH, FL, 33012 |
ZAMORA ENRIQUE | Director | 3520 W 18TH AVE., STE 115, HIALEAH, FL, 33012 |
SANCHEZ SILVANA | Agent | 3520 W 18TH AVE., STE. 115, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-11-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-11-15 | 3520 W 18TH AVE., STE. 115, HIALEAH, FL 33012 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2006-08-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-08-28 | 3520 W 18TH AVE., STE 115, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2006-08-28 | 3520 W 18TH AVE., STE 115, HIALEAH, FL 33012 | - |
Name | Date |
---|---|
REINSTATEMENT | 2007-11-15 |
Amendment | 2006-08-28 |
Domestic Profit | 2006-02-13 |
Date of last update: 03 May 2025
Sources: Florida Department of State