Search icon

QUALITY LOGISTIC SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY LOGISTIC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY LOGISTIC SERVICES, 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: 22 Jul 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P09000062669
FEI/EIN Number 270617335

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

Address: 15969 NW 64TH AVE, #311, MIAMI LAKES, FL, 33014
Mail Address: 15969 NW 64TH AVE, #311, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOYANO NATALIA V President 15969 NW 64TH AVE #311, MIAMI LAKES, FL, 33014
CASTILLO MANUEL Vice President 15969 NW 64TH AVE #311, MIAMI LAKES, FL, 33014
MOYANO NATALIA V Agent 15969 NW 64TH AVE #311, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 15969 NW 64TH AVE, #311, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2011-04-26 15969 NW 64TH AVE, #311, MIAMI LAKES, FL 33014 -
AMENDMENT 2010-01-22 - -
REGISTERED AGENT NAME CHANGED 2010-01-22 MOYANO, NATALIA V -

Documents

Name Date
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-09-11
Amendment 2010-01-22
Domestic Profit 2009-07-22

Date of last update: 03 May 2025

Sources: Florida Department of State