Search icon

E & J QUALITY POOLS INCORPORATED - Florida Company Profile

Company Details

Entity Name: E & J QUALITY POOLS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E & J QUALITY POOLS INCORPORATED 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: 04 Aug 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 May 2021 (4 years ago)
Document Number: P16000064788
FEI/EIN Number 81-3492272

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

Address: 11890 SW 8TH ST UNIT 201, MIAMI, FL, 33184, US
Mail Address: 11890 SW 8TH ST UNIT 201, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVARO ROSALES PENA President 9142 GRAND CANAL DR, MIAMI, FL, 33174
VEGA MELISSA Vice President 9142 GRAND CANAL, MIAMI, FL, 33174
ALVARO ROSALES PENA Agent 11890 SW 8TH ST UNIT 201, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-29 11890 SW 8TH ST UNIT 201, MIAMI, FL 33184 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-29 11890 SW 8TH ST UNIT 201, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2024-05-29 11890 SW 8TH ST UNIT 201, MIAMI, FL 33184 -
AMENDMENT 2021-05-27 - -
AMENDMENT 2019-03-15 - -
REGISTERED AGENT NAME CHANGED 2019-03-15 ALVARO, ROSALES PENA -
AMENDMENT 2018-10-05 - -
AMENDMENT 2016-11-03 - -
AMENDMENT 2016-10-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000363651 TERMINATED 1000000866956 DADE 2020-11-03 2030-11-12 $ 937.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000682466 TERMINATED 1000000843612 DADE 2019-10-11 2029-10-16 $ 539.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000682474 TERMINATED 1000000843613 DADE 2019-10-11 2039-10-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000681682 TERMINATED 1000000843305 MIAMI-DADE 2019-10-10 2029-10-16 $ 352.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-29
ANNUAL REPORT 2024-03-19
AMENDED ANNUAL REPORT 2023-05-23
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-01
Amendment 2021-05-27
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-01-29
Amendment 2019-03-15
ANNUAL REPORT 2019-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State