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. |
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 |
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 |
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 | - | - |
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 |
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