Search icon

PRIME QUALITE DISTRIBUTION INC - Florida Company Profile

Company Details

Entity Name: PRIME QUALITE DISTRIBUTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIME QUALITE DISTRIBUTION INC 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: 18 Apr 2017 (8 years ago)
Date of dissolution: 30 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: P17000035459
FEI/EIN Number 82-1246772

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

Mail Address: 698 NE 1ST AVE, MIAMI, FL, 33132, US
Address: 186 SE 12TH TERRACE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ZABALETA CARLOS President 186 SE 12TH TERRACE, MIAMI, FL, 33131
PEREZ PEREZ RICARDO Vice President 186 SE 12TH TERRACE, MIAMI, FL, 33131
PEREZ ZABALETA CARLOS Agent 186 SE 12TH TERRACE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-30 - -
CHANGE OF MAILING ADDRESS 2020-03-31 186 SE 12TH TERRACE, APT 2002, MIAMI, FL 33131 -
AMENDMENT AND NAME CHANGE 2019-01-11 PRIME QUALITE DISTRIBUTION INC -
REGISTERED AGENT NAME CHANGED 2019-01-11 PEREZ ZABALETA, CARLOS -
CHANGE OF PRINCIPAL ADDRESS 2019-01-08 186 SE 12TH TERRACE, APT 2002, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-08 186 SE 12TH TERRACE, APT 2002, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000456115 ACTIVE 1000000899986 DADE 2021-09-01 2031-09-08 $ 982.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-30
Amendment and Name Change 2019-01-11
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-05-01
Domestic Profit 2017-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State