Entity Name: | QUALITY PROPERTY INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
QUALITY PROPERTY INVESTMENTS, 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: | 29 Jan 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Mar 2016 (9 years ago) |
Document Number: | P13000009750 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14586 SW 8 Street, MIAMI, FL, 33184, US |
Mail Address: | 14586 SW 8 Street, MIAMI, FL, 33184, US |
ZIP code: | 33184 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESTRADA JAVIER | President | 14586 SW 8 Street, MIAMI, FL, 33184 |
ESTRADA JAVIER | Director | 14586 SW 8 Street, MIAMI, FL, 33184 |
ARTURO YERO, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-21 | 14586 SW 8 Street, MIAMI, FL 33184 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-21 | 782 NW 42nd Ave, 350, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2014-03-21 | 14586 SW 8 Street, MIAMI, FL 33184 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-21 | Arturo Yero, P.A. | - |
AMENDMENT | 2013-10-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-12 |
REINSTATEMENT | 2016-03-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State