Search icon

NBA QUALITY FLOORING, INC. - Florida Company Profile

Company Details

Entity Name: NBA QUALITY FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NBA QUALITY FLOORING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2024 (5 months ago)
Document Number: P10000003392
FEI/EIN Number 27-1635898

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

Address: 6861 WEST 16 DRIVE, HIALEAH, FL, 33014
Mail Address: 6861 WEST 16 DRIVE, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUGONES NELSON President 6861 WEST 16 DRIVE, HIALEAH, FL, 33014
LUGONES NELSON Agent 6861 WEST 16 DRIVE, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-06 LUGONES, NELSON -
REINSTATEMENT 2024-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2015-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-23 6861 WEST 16 DRIVE, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2012-03-23 6861 WEST 16 DRIVE, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-23 6861 WEST 16 DRIVE, HIALEAH, FL 33014 -

Documents

Name Date
REINSTATEMENT 2024-12-06
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-12
Off/Dir Resignation 2015-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State