Search icon

QUALITY FLOOR & MARBLE INSTALLATION CORP. - Florida Company Profile

Company Details

Entity Name: QUALITY FLOOR & MARBLE INSTALLATION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY FLOOR & MARBLE INSTALLATION 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 Feb 2015 (10 years ago)
Date of dissolution: 26 Oct 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Oct 2018 (6 years ago)
Document Number: P15000015156
FEI/EIN Number 47-3286039

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

Address: 19900 nw 37th ave, MIAMI, FL, 33056, US
Mail Address: 19900 nw 37th ave, MIAMI, FL, 33056, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JOSE LUIS President 19900nw 37th ave, MIAMI, FL, 33056
HERNANDEZ JOSE LUIS Agent 19900 nw 37th ave, MIAMI, FL, 33056

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 19900 nw 37th ave, lot D104, MIAMI, FL 33056 -
CHANGE OF MAILING ADDRESS 2017-04-27 19900 nw 37th ave, lot D104, MIAMI, FL 33056 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 19900 nw 37th ave, lot d104, MIAMI, FL 33056 -
REGISTERED AGENT NAME CHANGED 2016-12-12 HERNANDEZ, JOSE LUIS -
REINSTATEMENT 2016-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-10-26
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-12-12
Domestic Profit 2015-02-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State