Entity Name: | DAVE'S QUALITY MOTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAVE'S QUALITY MOTORS, 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: | 20 Jan 2009 (16 years ago) |
Date of dissolution: | 06 Sep 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Sep 2019 (6 years ago) |
Document Number: | P09000005852 |
FEI/EIN Number |
264087460
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1338 NW 54 ST, MIAMI, FL, 33142, US |
Mail Address: | 1338 NW 54 ST, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABED DAVID | President | 5900 NW 2ND AVE, MIAMI, FL, 33127 |
ABED DAVID | Agent | 1338 NW 54 ST, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-09-06 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-13 | 1338 NW 54 ST, MIAMI, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-13 | 1338 NW 54 ST, MIAMI, FL 33142 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-07 | 1338 NW 54 ST, MIAMI, FL 33142 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000107795 | TERMINATED | 1000000814190 | DADE | 2019-02-08 | 2039-02-13 | $ 2,364.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15001069851 | TERMINATED | 1000000696476 | DADE | 2015-10-07 | 2035-12-04 | $ 6,382.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15001056247 | TERMINATED | 1000000693956 | DADE | 2015-09-14 | 2035-12-04 | $ 8,952.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000786893 | TERMINATED | 1000000687567 | DADE | 2015-07-16 | 2035-07-22 | $ 16,206.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000465281 | TERMINATED | 1000000222153 | DADE | 2011-07-12 | 2031-08-03 | $ 1,774.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-09-06 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-04-02 |
ANNUAL REPORT | 2011-04-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State