Entity Name: | HOSPITAL DESIGN & QUALITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Apr 2016 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P16000035464 |
FEI/EIN Number | 82-1221534 |
Address: | 1464 NW 82nd Avenue, Doral, FL, 33126, US |
Mail Address: | 4354 Lochurst Dr, Pfafftown, NC, 27040, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES LUIS F | Agent | 1464 NW 82nd Avenue, Doral, FL, 33126 |
Name | Role | Address |
---|---|---|
TORRES LUIS F | President | 1464 NW 82nd Avenue, Doral, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2018-06-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-25 | 1464 NW 82nd Avenue, Doral, FL 33126 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-25 | 1464 NW 82nd Avenue, Doral, FL 33126 | No data |
CHANGE OF MAILING ADDRESS | 2018-06-25 | 1464 NW 82nd Avenue, Doral, FL 33126 | No data |
REGISTERED AGENT NAME CHANGED | 2018-06-25 | TORRES, LUIS F | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
REINSTATEMENT | 2018-06-25 |
Domestic Profit | 2016-04-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State