Entity Name: | QUALITY MOTORS OF FL, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 27 Mar 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 May 2017 (8 years ago) |
Document Number: | P14000028045 |
FEI/EIN Number | 46-5219718 |
Address: | 6499 Old Cheney Hwy, ORLANDO, FL 32807 |
Mail Address: | 3932 Janie CT, ORLANDO, FL 32822 |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ, RADHAME | Agent | 3932 Janie CT, ORLANDO, FL 32822 |
Name | Role | Address |
---|---|---|
PEREZ, RADHAME | President | 3932 Janie CT, ORLANDO, FL 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2017-05-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-13 | 6499 Old Cheney Hwy, ORLANDO, FL 32807 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-13 | 6499 Old Cheney Hwy, ORLANDO, FL 32807 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-13 | 3932 Janie CT, ORLANDO, FL 32822 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-03 |
Amendment | 2017-05-01 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State