Search icon

QBIQ, CORP

Company Details

Entity Name: QBIQ, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2018 (6 years ago)
Document Number: P15000001371
FEI/EIN Number 472681398
Address: 10949 SW 113th PLACE, MIAMI, FL, 33176-8276, US
Mail Address: 10949 SW 113th PLACE, MIAMI, FL, 33176-8276, US
Place of Formation: FLORIDA

Agent

Name Role Address
PALACIOS PABLO Agent 10949 SW 113th PLACE, MIAMI, FL, 331768276

President

Name Role Address
PALACIOS PABLO President 10949 SW 113th PLACE, MIAMI, FL, 331768276

Vice President

Name Role Address
DAY MARIA A Vice President 10949 SW 113th PLACE, MIAMI, FL, 331768276

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-28 10949 SW 113th PLACE, Unit Z, MIAMI, FL 33176-8276 No data
CHANGE OF MAILING ADDRESS 2021-09-28 10949 SW 113th PLACE, Unit Z, MIAMI, FL 33176-8276 No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-28 10949 SW 113th PLACE, Unit Z, MIAMI, FL 33176-8276 No data
REINSTATEMENT 2018-10-15 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-15 PALACIOS, PABLO No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
QBIQ CORP., et al., VS AMPARO ECHARTE, 3D2021-0674 2021-03-08 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
18-18427 SP

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-217 AP

Parties

Name PABLO PALACIOS
Role Appellant
Status Active
Name QBIQ, CORP
Role Appellant
Status Active
Representations NANCY C. WEAR
Name AMPARO ECHARTE
Role Appellee
Status Active
Name HON. SCOTT M. JANOWITZ
Role Judge/Judicial Officer
Status Active
Name Hon. Robert T. Watson
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-04-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-03-25
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Upon the Court’s own motion, it is ordered that the Amended Petition for Writ of Mandamus is hereby dismissed for failure to pay the filing fee as ordered.
Docket Date 2021-03-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-03-24
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of AMPARO ECHARTE
Docket Date 2021-03-17
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO AMENDED PETITION FORWRIT OF MANDAMUS
On Behalf Of QBIQ CORP.
Docket Date 2021-03-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ NOTICE OF RELATED CASE
On Behalf Of QBIQ CORP.
Docket Date 2021-03-17
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ AMENDED PETITION FOR WRIT OF MANDAUMUS.
On Behalf Of QBIQ CORP.
Docket Date 2021-03-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Within five (5) days from the date of this Order, Petitioners shallfile an amended petition for writ of mandamus along with a supporting appendix as required by Florida Rule of Appellate Procedure Rule 9.100(g).Respondent shall file a response within ten (10) days after Petitioners file an amended petition and supporting appendix. Petitioners may, but are not required to, file a reply within five (5) days thereafter.
Docket Date 2021-03-09
Type Brief
Subtype Memorandum Brief
Description Memorandum ~ PE AMPARO ECHARTE
On Behalf Of AMPARO ECHARTE
Docket Date 2021-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2021-03-08
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2021-03-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for Petitioners shall pay the required three hundred dollar ($300.00) fee to the Clerk of the Court on or before March 18, 2021.
Docket Date 2021-03-08
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ RELATED CASE: 21-602
On Behalf Of QBIQ CORP.
QBIQ CORP., et al., VS AMPARO ECHARTE, 3D2021-0602 2021-02-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
18-18427 SP

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-217 AP

Parties

Name QBIQ, CORP
Role Appellant
Status Active
Representations NANCY C. WEAR
Name PABLO PALACIOS
Role Appellant
Status Active
Name AMPARO ECHARTE
Role Appellee
Status Active
Name Hon. Robert T. Watson
Role Judge/Judicial Officer
Status Active
Name HON. SCOTT M. JANOWITZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellee’s pro se Motion for Return of Appellate Costs is hereby denied.EMAS, C.J., and FERNANDEZ and MILLER, JJ., concur.
Docket Date 2021-03-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-03-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR RETURN OF APPELLATE COSTS
On Behalf Of AMPARO ECHARTE
Docket Date 2021-03-12
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellee’s pro se Memorandum filed on March 8, 2021, is treated as a motion for rehearing. Said motion for rehearing is hereby denied. EMAS, C.J., and FERNANDEZ and MILLER, JJ., concur.
Docket Date 2021-03-08
Type Brief
Subtype Memorandum Brief
Description Memorandum ~ AMPARO ECHARTE MEMORANDUM RE: DEFAMATION CLAIM
On Behalf Of AMPARO ECHARTE
Docket Date 2021-03-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellants’ Motion to Enforce Mandate, filed in the Circuit Court Appellate Division on February 23, 2021, is hereby denied without prejudice to the filing of a separate petition for writ of mandamus.EMAS, C.J., and FERNANDEZ and MILLER, JJ., concur.
Docket Date 2021-02-24
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Cover Sheet ~ NOA 18-18427 SP
On Behalf Of QBIQ CORP.
Docket Date 2021-02-24
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-04
AMENDED ANNUAL REPORT 2021-09-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-15
REINSTATEMENT 2018-10-15
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State