Search icon

QUICK AWNINGS OF FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: QUICK AWNINGS OF FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

QUICK AWNINGS OF FLORIDA 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: 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: 22 Jul 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2025 (2 months ago)
Document Number: P13000061035
FEI/EIN Number 46-3243234

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

Address: 10721 SW 36 ST, MIAMI, FL 33165
Mail Address: 10721 SW 36 ST, MIAMI, FL 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTES DE OCA, ALEXIS R Agent 10721 SW 36 ST, MIAMI, FL 33165
MONTES DE OCA, ALEXIS R President 10721 SW 36 ST, MIAMI, FL 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-12-21 10721 SW 36 ST, MIAMI, FL 33165 -
REINSTATEMENT 2015-12-21 - -
CHANGE OF MAILING ADDRESS 2015-12-21 10721 SW 36 ST, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2015-12-21 MONTES DE OCA, ALEXIS R -
CHANGE OF PRINCIPAL ADDRESS 2015-12-21 10721 SW 36 ST, MIAMI, FL 33165 -

Documents

Name Date
REINSTATEMENT 2025-01-02
REINSTATEMENT 2023-06-21
REINSTATEMENT 2018-06-25
REINSTATEMENT 2015-12-21
Amendment 2015-02-26
ANNUAL REPORT 2014-08-29
Off/Dir Resignation 2013-11-12
Domestic Profit 2013-07-22

Date of last update: 21 Feb 2025

Sources: Florida Department of State