Search icon

QUALITY 1 APPRAISAL, INC.

Company Details

Entity Name: QUALITY 1 APPRAISAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Mar 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P06000040588
FEI/EIN Number 900273987
Address: 18831 NW 78 Place, Miami, FL, 33015, US
Mail Address: 20007 NW 79 Pl, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GUTIERREZ JOSE A Agent 18831 NW 78 PLACE, HIALEAH, FL, 33015

President

Name Role Address
GUTIERREZ JOSE A President 18831 NW 78 PLACE, HIALEAH, FL, 33015

Secretary

Name Role Address
MINCEY JANET Secretary 18952 NW 80 Ct., HIALEAH, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000019880 ONE STOP ONLY CORNER EXPIRED 2014-02-25 2019-12-31 No data 20007 NW 79 PLACE, MIAMI, FL, 33015
G14000015240 ONE STOP ONLY CORNER EXPIRED 2014-02-12 2024-12-31 No data 18831 NW 78 PLACE, MIAMI, FL, 33015
G11000098250 ARLEN CAFE EXPIRED 2011-10-05 2016-12-31 No data 2393 W 78TH ST, HIALEAH, FL, 33016
G08077900371 ONE STOP ONLY CORNER EXPIRED 2008-03-17 2013-12-31 No data 20007 NW 79TH PLACE, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2014-04-23 18831 NW 78 Place, Miami, FL 33015 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 18831 NW 78 Place, Miami, FL 33015 No data
REGISTERED AGENT NAME CHANGED 2012-04-24 GUTIERREZ, JOSE AJR No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 18831 NW 78 PLACE, HIALEAH, FL 33015 No data

Documents

Name Date
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State