Search icon

QUALITY STEAMER, INC.

Company Details

Entity Name: QUALITY STEAMER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jul 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P06000095478
Address: 1230 WEST 54TH STREET #A309, HIALEAH, FL, 33012
Mail Address: 1230 WEST 54TH STREET #A309, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ HANSSEL Agent 159 W 8TH ST #5, HIALEAH, FL, 33010

Director

Name Role Address
HERNANDEZ HANSSEL Director 159 W 8TH ST #5, HIALEAH, FL, 33010
FERNANDEZ MARIO Director 750 NW 13TH AVE #1215, MIAMI, FL, 33125
ZAZO JOHAN Director 3290 NW 101 STREET, MIAMI, FL, 331471520

President

Name Role Address
HERNANDEZ HANSSEL President 159 W 8TH ST #5, HIALEAH, FL, 33010

Treasurer

Name Role Address
HERNANDEZ HANSSEL Treasurer 159 W 8TH ST #5, HIALEAH, FL, 33010

Vice President

Name Role Address
FERNANDEZ MARIO Vice President 750 NW 13TH AVE #1215, MIAMI, FL, 33125

Secretary

Name Role Address
FERNANDEZ MARIO Secretary 750 NW 13TH AVE #1215, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT 2006-11-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-11-06 1230 WEST 54TH STREET #A309, HIALEAH, FL 33012 No data
CHANGE OF MAILING ADDRESS 2006-11-06 1230 WEST 54TH STREET #A309, HIALEAH, FL 33012 No data

Documents

Name Date
Amendment 2006-11-06
Domestic Profit 2006-07-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State