Search icon

INVESTQUEST PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: INVESTQUEST PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

INVESTQUEST PARTNERS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 23 Mar 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P11000029162
FEI/EIN Number 45-1058604

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

Address: 175 SW 7 STREET, #2310, MIAMI, FL 33130
Mail Address: 175 SW 7 STREET, #2310, MIAMI, FL 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRILLA, JOSE Agent 1200 Brickell Ave, suite 700, MIAMI, FL 33131
PARRILLA, JOSE EMILIO President 175 SW 7 STREET, #2310 MIAMI, FL 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-08-13 - -
REGISTERED AGENT NAME CHANGED 2018-03-16 PARRILLA, JOSE -
REGISTERED AGENT ADDRESS CHANGED 2018-02-27 1200 Brickell Ave, suite 700, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2015-08-31 175 SW 7 STREET, #2310, MIAMI, FL 33130 -
AMENDMENT 2015-08-31 - -
CHANGE OF MAILING ADDRESS 2015-08-31 175 SW 7 STREET, #2310, MIAMI, FL 33130 -
AMENDMENT 2014-07-21 - -
AMENDMENT 2013-08-26 - -
REINSTATEMENT 2012-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000510362 LAPSED 2018-6752-CA-01 11TH JUD. CIRCUIT, MIAMI, FL 2018-07-17 2023-07-24 $330,000.00 RODNEY MARTINES, 12251 SW 81 TERR, MIAMI, FL 33131

Documents

Name Date
Amendment 2018-08-13
AMENDED ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-26
AMENDED ANNUAL REPORT 2016-09-30
AMENDED ANNUAL REPORT 2016-07-20
ANNUAL REPORT 2016-04-19
Amendment 2015-08-31
ANNUAL REPORT 2015-05-06
Amendment 2014-07-21

Date of last update: 23 Feb 2025

Sources: Florida Department of State