Entity Name: | J QUINTERO CONSTRUCTION CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J QUINTERO CONSTRUCTION CORP 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Mar 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 18 Feb 2010 (15 years ago) |
Document Number: | P06000030582 |
FEI/EIN Number |
204405484
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7570 NW 14 ST, SUITE 102, MIAMI, FL, 33126, US |
Mail Address: | 7570 NW 14 ST, SUITE 102, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESTRADA JORGE | President | 7570 NW 14 ST, MIAMI, FL, 33126 |
ESTRADA JAIME | Vice President | 7570 NW 14 ST, MIAMI, FL, 33126 |
QUINTERO JOSE A | Treasurer | 7570 NW 14 ST, MIAMI, FL, 33126 |
QUINTERO JOSE A | Secretary | 7570 NW 14 ST, MIAMI, FL, 33126 |
QUINTERO JOSE A | Agent | 7570 NW 14 ST, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-08 | 7570 NW 14 ST, SUITE 102, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2018-03-08 | 7570 NW 14 ST, SUITE 102, MIAMI, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-08 | QUINTERO, JOSE A | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-08 | 7570 NW 14 ST, SUITE 102, MIAMI, FL 33183 | - |
CANCEL ADM DISS/REV | 2010-02-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000160799 | ACTIVE | 1000000254236 | DADE | 2012-02-28 | 2032-03-07 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-28 |
AMENDED ANNUAL REPORT | 2018-08-30 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State