Search icon

QUIRCH FOODS EXPORTS, INC

Company Details

Entity Name: QUIRCH FOODS EXPORTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Oct 2008 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P08000096978
FEI/EIN Number 263620005
Address: 2701 S. Le Jeune Rd, 12th floor, CORAL GABLES, FL, 33134, US
Mail Address: 2701 S. Le Jeune Rd, 12th floor, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RICH MARK `Esq. Agent 355 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

Manager

Name Role Address
QUIRCH IGNACIO J Manager 2701 S. Le Jeune Rd, CORAL GABLES, FL, 33134
QUIRCH MAURICIO R Manager 2701 S. Le Jeune Rd, CORAL GABLES, FL, 33134
QUIRCH GUILLERMO I Manager 2701 S. Le Jeune Rd, CORAL GABLES, FL, 33134

Chairman

Name Role Address
QUIRCH GUILLERMO J Chairman 2701 S. Le Jeune Rd, CORAL GABLES, FL, 33134

President

Name Role Address
GRANDE FRANCISCO President 2701 S. Le Jeune Rd, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2016-08-11 2701 S. Le Jeune Rd, 12th floor, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 2701 S. Le Jeune Rd, 12th floor, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2013-04-15 RICH, MARK `, Esq. No data

Documents

Name Date
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-16
AMENDED ANNUAL REPORT 2016-08-11
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State