Search icon

QV CARS, INC.

Company Details

Entity Name: QV CARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Nov 2011 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P11000097061
FEI/EIN Number 453817563
Address: 15031 SW 20 STREET, MIRAMAR, FL, 33027, US
Mail Address: 15031 SW 20 STREET, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
YAFRATE DELIA Agent 15031 SW 20 STREET, MIRAMAR, FL, 33027

President

Name Role Address
YAFRATE DELIA President 15031 SW 20 STREET, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000120734 QV TRUCKS INC EXPIRED 2018-11-09 2023-12-31 No data 15031 SW 20STREET, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 15031 SW 20 STREET, MIRAMAR, FL 33027 No data
CHANGE OF MAILING ADDRESS 2016-04-27 15031 SW 20 STREET, MIRAMAR, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 15031 SW 20 STREET, MIRAMAR, FL 33027 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000568438 ACTIVE 1000000757454 DADE 2017-10-05 2037-10-16 $ 105,225.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-08-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-03-26
Domestic Profit 2011-11-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State