Search icon

HIGH QUALITY INSURANCE CORP - Florida Company Profile

Company Details

Entity Name: HIGH QUALITY INSURANCE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGH QUALITY INSURANCE CORP 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: 12 Feb 2014 (11 years ago)
Document Number: P14000013842
FEI/EIN Number 46-4741581

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

Address: 1413 N KROME AVE, HOMESTEAD, FL, 33030, US
Mail Address: 1413 N KROME AVE, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONSO CLAUDIA F President 4390 SW 161ST PL, MIAMI, FL, 33185
ALONSO CLAUDIA F Agent 4390 SW 161ST PL, Miami, FL, 33185
ALONSO ROLANDO Vice President 4390 SW 161ST PL, MIAMI, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000034674 UNIVISTA INSURANCE EXPIRED 2014-04-07 2019-12-31 - 1413 N KROME AVE, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 4390 SW 161ST PL, Miami, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 13986 SW 161st Ct, Miami, FL 33196 -
REGISTERED AGENT NAME CHANGED 2020-01-13 ALONSO, CLAUDIA F -

Documents

Name Date
ANNUAL REPORT 2025-01-22
AMENDED ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-09
AMENDED ANNUAL REPORT 2022-08-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-13
AMENDED ANNUAL REPORT 2019-11-26
ANNUAL REPORT 2019-02-14

Date of last update: 01 May 2025

Sources: Florida Department of State