Search icon

QUINJAR CORP - Florida Company Profile

Company Details

Entity Name: QUINJAR CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUINJAR 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: 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: 26 Jun 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000055765
FEI/EIN Number 37-1760204

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

Address: 9850 HAMMOCKS BLVD, MIAMI, FL, 33196, US
Mail Address: 9850 HAMMOCKS BLVD, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTERO JARA GIORGIO O Director 9850 HAMMOCKS BLVD, MIAMI, FL, 33196
QUINTERO JARA GIAN C Director 9850 HAMMOCKS BLVD, MIAMI, FL, 33196
QUINTERO JARA GIUSEPPE O Director 9850 HAMMOCKS BLVD, MIAMI, FL, 33196
JARA RUTH Director 9850 HAMMOCKS BLVD, MIAMI, FL, 33196
E & F LATIN GROUP LLC Agent 1820 N CORPORATE LAKES BLVD, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-21 9850 HAMMOCKS BLVD, APT 104, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-14 9850 HAMMOCKS BLVD, APT 104, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 1820 N CORPORATE LAKES BLVD, SUITE 109, WESTON, FL 33326 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2016-01-12 - FAILURE TO CORRECT FRAUDULENT ADDRE SS KSP
AMENDMENT 2015-05-14 - -
AMENDED AND RESTATEDARTICLES 2014-06-27 - -

Documents

Name Date
Reg. Agent Resignation 2024-05-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-28
Amendment 2015-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State