Search icon

QUALITY HEALTHCARE ADVOCATES, INC.

Company Details

Entity Name: QUALITY HEALTHCARE ADVOCATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Oct 2007 (17 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P07000115267
FEI/EIN Number 261299998
Address: 2121 PONCE DE LEON BLVD, SUITE 1050, CORAL GABLES, FL, 33134
Mail Address: 2121 PONCE DE LEON BLVD, SUITE 1050, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CONSULTING SERVICES OF SOUTH FLORIDA, INC. Agent

President

Name Role Address
LLAURADO NORA President 2121 PONCE DE LEON BLVD SUITE 1050, CORAL GABLES, FL, 33134

Secretary

Name Role Address
LLAURADO NORA Secretary 2121 PONCE DE LEON BLVD SUITE 1050, CORAL GABLES, FL, 33134

Director

Name Role Address
LLAURADO NORA Director 2121 PONCE DE LEON BLVD SUITE 1050, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-25 2121 PONCE DE LEON BLVD, SUITE 1050, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2009-03-25 2121 PONCE DE LEON BLVD, SUITE 1050, CORAL GABLES, FL 33134 No data
NAME CHANGE AMENDMENT 2007-11-06 QUALITY HEALTHCARE ADVOCATES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000392715 ACTIVE 1000000267848 MIAMI-DADE 2012-04-19 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-02-04
Name Change 2007-11-06
Domestic Profit 2007-10-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State