Search icon

PERFECT QUALITY ONE.INC - Florida Company Profile

Company Details

Entity Name: PERFECT QUALITY ONE.INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERFECT QUALITY ONE.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: 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: 10 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: P17000042563
FEI/EIN Number 83-1871925

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

Address: 4361 E 10 LN, HIALEAH, FL, 33013, US
Mail Address: 18840 NW 84H AVE, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERRA MICHAEL President 4661 E 10 LN, HIALEAH, FL, 33013
CERRA MICHAEL Agent 18840 NW 84TH AVE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-29 4361 E 10 LN, HIALEAH, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 18840 NW 84TH AVE, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2024-04-15 4361 E 10 LN, HIALEAH, FL 33013 -
REINSTATEMENT 2021-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-12-11 CERRA, MICHAEL -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-12-13
REINSTATEMENT 2020-12-12
REINSTATEMENT 2019-11-09
REINSTATEMENT 2018-12-11
Domestic Profit 2017-05-10

Date of last update: 02 May 2025

Sources: Florida Department of State