Search icon

MIAMI QUALITY PAINTING CONTRACTORS INC.

Company Details

Entity Name: MIAMI QUALITY PAINTING CONTRACTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2011 (13 years ago)
Document Number: P10000016417
FEI/EIN Number 271976845
Address: 1550 NE 139 St, North MIAMI, FL, 33161, US
Mail Address: 1550 NE 139 St, North MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BIKIC ANA M Agent 1550 NE 139 ST, North MIAMI, FL, 33161

President

Name Role Address
BIKIC ANA M President 1550 NE 139 st, North MIAMI, FL, 33161

Vice President

Name Role Address
COULTHARD WILLIAM M Vice President 1550 NE 139 St, North Miami, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000073529 COLOR DESIGN 360 ACTIVE 2024-06-13 2029-12-31 No data 1550 NE 139TH ST, NORTH MIAMI, FL, 33161
G15000110617 FINE ART STUDIO ACTIVE 2015-10-29 2025-12-31 No data 1550 NE 139TH ST, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 1550 NE 139 St, North MIAMI, FL 33161 No data
CHANGE OF MAILING ADDRESS 2017-01-06 1550 NE 139 St, North MIAMI, FL 33161 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 1550 NE 139 ST, North MIAMI, FL 33161 No data
REINSTATEMENT 2011-12-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT AND NAME CHANGE 2010-04-26 MIAMI QUALITY PAINTING CONTRACTORS INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State