Search icon

QUALITY SUPERIOR GROUP INC - Florida Company Profile

Company Details

Entity Name: QUALITY SUPERIOR GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY SUPERIOR GROUP 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: 28 Jun 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P17000056049
FEI/EIN Number 82-2017942

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

Address: 2020 NW 129th Ave, Miami, FL, 33182, US
Mail Address: 2020 NW 129th Ave, Miami, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUARCH GERARDO MJR. President 2020 NW 129th Ave, Miami, FL, 33182
DOROT & BENSIMON PL Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 2020 NW 129th Ave, Suite # 204, Miami, FL 33182 -
CHANGE OF MAILING ADDRESS 2020-06-25 2020 NW 129th Ave, Suite # 204, Miami, FL 33182 -
REINSTATEMENT 2019-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-17 Dorot & Bensimon PL -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-06-25
REINSTATEMENT 2019-10-24
REINSTATEMENT 2018-10-17
Domestic Profit 2017-06-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State