Search icon

QUISQUEYA MOTORS CORP. - Florida Company Profile

Company Details

Entity Name: QUISQUEYA MOTORS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUISQUEYA MOTORS 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: 13 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P15000004494
FEI/EIN Number 47-3348420

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

Address: 4701 SW 45 STREET, BLDG. 4, BAY 14, DAVIE, FL, 33314, US
Mail Address: 915 nw 30 st, miami, FL, 33127, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA MANUEL President 917 NW 30 STREET, MIAMI, FL, 33127
RIVERA MANUEL Agent 917 NW 20 STREET, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-03-30 4701 SW 45 STREET, BLDG. 4, BAY 14, DAVIE, FL 33314 -
REINSTATEMENT 2016-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-27 4701 SW 45 STREET, BLDG. 4, BAY 14, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2016-09-27 RIVERA, MANUEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2016-08-15 - -

Documents

Name Date
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-16
DEBIT MEMO #022636-B 2016-11-16
REINSTATEMENT 2016-09-27
Amendment 2016-08-15
Domestic Profit 2015-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State