Search icon

QXY INC

Company Details

Entity Name: QXY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Nov 2013 (11 years ago)
Date of dissolution: 21 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2020 (5 years ago)
Document Number: P13000095667
FEI/EIN Number 46-4210890
Address: 1890 SW 57 AVE, Suite 102, MIAMI, FL, 33155, US
Mail Address: 1890 SW 57 AVE, Suite 102, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
QIN XUEYUN Agent 1890 SW 57 AVE, MIAMI, FL, 33155

President

Name Role Address
QIN XUEYUN President 1890 SW 57 AVE., MIAMI, FL, 33155

Secretary

Name Role Address
QIN XUEYUN Secretary 1890 SW 57 AVE., MIAMI, FL, 33155

Treasurer

Name Role Address
QIN XUEYUN Treasurer 1890 SW 57 AVE., MIAMI, FL, 33155

Director

Name Role Address
QIN XUEYUN Director 1890 SW 57 AVE., MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000121511 ASIAN MASSAGE EXPIRED 2013-12-12 2018-12-31 No data 3363 SHERIDAN STREET, STE 214, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-26 1890 SW 57 AVE, Suite 102, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2017-03-26 1890 SW 57 AVE, Suite 102, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-26 1890 SW 57 AVE, Suite 102, MIAMI, FL 33155 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-21
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-02-04
Domestic Profit 2013-11-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State