Search icon

R Q T INVESTMENT GROUP, INC - Florida Company Profile

Company Details

Entity Name: R Q T INVESTMENT GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R Q T INVESTMENT GROUP, 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: 06 Jan 2011 (14 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 29 Sep 2020 (5 years ago)
Document Number: P11000001978
FEI/EIN Number 274484361

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

Address: 13921 sw 16 st, MIAMI, FL, 33175, US
Mail Address: 13921 sw 16 st, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUIRIELLO RAYNELL President 4630 SW 147 CT, MIAMI, FL, 33185
QUIRIELLO DAMARYS Vice President 4630 SW 147 CT, MIAMI, FL, 33185
QUIRIELLO DAMARYS Agent 4630 SW 147 CT, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-05-17 13921 sw 16 st, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-17 13921 sw 16 st, MIAMI, FL 33175 -
REVOCATION OF VOLUNTARY DISSOLUT 2020-09-29 - -
VOLUNTARY DISSOLUTION 2020-07-15 - -
AMENDMENT 2019-06-04 - -
AMENDMENT 2018-12-17 - -
REGISTERED AGENT NAME CHANGED 2018-10-23 QUIRIELLO, DAMARYS -
AMENDMENT 2018-10-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-15
Revocation of Dissolution 2020-09-29
VOLUNTARY DISSOLUTION 2020-07-15
ANNUAL REPORT 2020-03-24
Amendment 2019-06-04
ANNUAL REPORT 2019-03-05
Amendment 2018-12-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State