Search icon

MIAMI QUALITY PARKING, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI QUALITY PARKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI QUALITY PARKING, 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: 19 Apr 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P06000055949
FEI/EIN Number 204734919

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

Address: 185 SW 7 STREET, # 4300, MIAMI, FL, 33130
Mail Address: 185 SW 7 STREET, # 4300, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ JHON President 185 SW 7 STREET, MIAMI, FL, 33130
GUTIERREZ YOJANA Secretary 185 SW 7 STREET, MIAMI, FL, 33130
SUAREZ JHON Agent 185 SW 7 STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-05 185 SW 7 STREET, # 4300, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2012-04-05 185 SW 7 STREET, # 4300, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-05 185 SW 7 STREET, 4300, MIAMI, FL 33130 -
REINSTATEMENT 2011-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000306707 TERMINATED 1000000265998 MIAMI-DADE 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-05
REINSTATEMENT 2011-12-14
ANNUAL REPORT 2009-07-17
ANNUAL REPORT 2008-08-28
ANNUAL REPORT 2007-09-05
Domestic Profit 2006-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State