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