Search icon

QUALITY INSTRUMENTS USA CORP - Florida Company Profile

Company Details

Entity Name: QUALITY INSTRUMENTS USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY INSTRUMENTS USA CORP 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: 20 Oct 2010 (14 years ago)
Document Number: P10000086237
FEI/EIN Number 273741420

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

Address: 9485 SW 72nd St, Suite A-190, Miami, FL, 33173, US
Mail Address: 9485 SW 72nd St, Suite A-190, Miami, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ ALVARO President 9485 SW 72ND ST, MIAMI, FL, 33173
GOMEZ ALVARO Secretary 9485 SW 72ND ST, MIAMI, FL, 33173
GOMEZ ALVARO Director 9485 SW 72ND ST, MIAMI, FL, 33173
GOMEZ FERNANDA Treasurer 9485 SW 72nd St, Miami, FL, 33173
PERERA MERCEDES L Agent 9485 SW 72ND ST, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-07 PERERA, MERCEDES L -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 9485 SW 72ND ST, A-190, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-06 9485 SW 72nd St, Suite A-190, Miami, FL 33173 -
CHANGE OF MAILING ADDRESS 2013-04-06 9485 SW 72nd St, Suite A-190, Miami, FL 33173 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State