Search icon

MEGAN'S QUALITY SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: MEGAN'S QUALITY SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MEGAN'S QUALITY SYSTEMS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 29 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2019 (6 years ago)
Document Number: P16000063583
FEI/EIN Number 81-3469346

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

Address: 8001 SW 90th Terrace, Miami, FL 33156
Mail Address: 8001 SW 90th Terrace, Miami, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRIOS, MEGAN A. Agent 8001 SW 90th Terrace, Miami, FL 33156
BARRIOS, MEGAN A. President 8001 SW 90th Terrace, Miami, FL 33156
BARRIOS, MEGAN A. Secretary 8001 SW 90th Terrace, Miami, FL 33156
BARRIOS, MEGAN A. Treasurer 8001 SW 90th Terrace, Miami, FL 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-20 BARRIOS, MEGAN A. -
REINSTATEMENT 2019-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 8001 SW 90th Terrace, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2019-05-01 8001 SW 90th Terrace, Miami, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 8001 SW 90th Terrace, Miami, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT AND NAME CHANGE 2016-08-29 MEGAN'S QUALITY SYSTEMS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-24
REINSTATEMENT 2019-05-01
ANNUAL REPORT 2017-04-24
Amendment and Name Change 2016-08-29
Domestic Profit 2016-07-29

Date of last update: 19 Feb 2025

Sources: Florida Department of State