Entity Name: | QBIQ, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
QBIQ, 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: | 06 Jan 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2018 (7 years ago) |
Document Number: | P15000001371 |
FEI/EIN Number |
472681398
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
PALACIOS PABLO | President | 10949 SW 113th PLACE, MIAMI, FL, 331768276 |
DAY MARIA A | Vice President | 10949 SW 113th PLACE, MIAMI, FL, 331768276 |
PALACIOS PABLO | Agent | 10949 SW 113th PLACE, MIAMI, FL, 331768276 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-09-28 | 10949 SW 113th PLACE, Unit Z, MIAMI, FL 33176-8276 | - |
CHANGE OF MAILING ADDRESS | 2021-09-28 | 10949 SW 113th PLACE, Unit Z, MIAMI, FL 33176-8276 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-28 | 10949 SW 113th PLACE, Unit Z, MIAMI, FL 33176-8276 | - |
REINSTATEMENT | 2018-10-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-15 | PALACIOS, PABLO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
QBIQ CORP., et al., VS AMPARO ECHARTE, | 3D2021-0674 | 2021-03-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State