Search icon

QUALITY DESIGN 3D, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY DESIGN 3D, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY DESIGN 3D, 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: 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: 14 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000004305
FEI/EIN Number 46-4555299

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

Address: 7742 N. Kendal Dr., MIAMI, FL, 33156, US
Mail Address: 7742 N. Kendal Dr., MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOW JOSEPH President 7742 N. Kendal Dr., MIAMI, FL, 33156
LOW JOSEPH Agent 7742 N. Kendal Dr., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 7742 N. Kendal Dr., #338, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2021-04-28 7742 N. Kendal Dr., #338, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 7742 N. Kendal Dr., #338, MIAMI, FL 33156 -
AMENDMENT 2014-02-10 - -
REGISTERED AGENT NAME CHANGED 2014-02-10 LOW, JOSEPH -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000396093 ACTIVE 1000000961348 MIAMI-DADE 2023-08-16 2043-08-23 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000426425 ACTIVE 1000000870657 DADE 2020-12-21 2040-12-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000328284 ACTIVE 1000000824622 DADE 2019-05-02 2039-05-08 $ 1,210.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-09-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
Amendment 2014-02-10
Domestic Profit 2014-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State