Search icon

QUALITY MACHINERY AND EQUIPMENT INC - Florida Company Profile

Company Details

Entity Name: QUALITY MACHINERY AND EQUIPMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY MACHINERY AND EQUIPMENT 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: 21 Apr 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P09000035682
FEI/EIN Number 264725037

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

Address: 1909 N.W. 79 AVENUE, DORAL, FL, 33126
Mail Address: 1909 N.W. 79 AVENUE, DORAL, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAHAMON EDUARDO President 1909 N.W. 79 AVENUE, DORAL, FL, 33126
KIMBALL AMORIN Vice President 1909 N.W. 79 AVENUE, DORAL, FL, 33126
KIMBALL AMORIN Secretary 1909 N.W. 79 AVENUE, DORAL, FL, 33126
BAHAMON EDUARDO Agent 1909 N.W. 79 AVENUE, DORAL, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000092707 QUALITY DISTRIBUTION VIDEO GAMES EXPIRED 2011-09-20 2016-12-31 - 10900 NW 21 STREET, SUITE 170, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 1909 N.W. 79 AVENUE, DORAL, FL 33126 -
CHANGE OF MAILING ADDRESS 2012-04-30 1909 N.W. 79 AVENUE, DORAL, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 1909 N.W. 79 AVENUE, DORAL, FL 33126 -
AMENDMENT 2011-12-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000529395 ACTIVE 1000000607714 MIAMI-DADE 2014-04-09 2034-05-01 $ 3,993.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000332907 LAPSED 1000000591850 MIAMI-DADE 2014-03-05 2024-03-13 $ 451.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 100
J13000856733 LAPSED 1000000478809 MIAMI-DADE 2013-04-24 2023-05-03 $ 637.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-30
Amendment 2011-12-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-26
Domestic Profit 2009-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State