Search icon

H. QUALITY PRODUCE INC. - Florida Company Profile

Company Details

Entity Name: H. QUALITY PRODUCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H. QUALITY PRODUCE 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: 29 Aug 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P17000072516
FEI/EIN Number 82-2656847

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

Address: 21150 SW 167 Ave, MIAMI, FL, 33187, US
Mail Address: 23762 sw 118 ave, Homestead, FL, 33032, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLEGAS DONACIANO Vice President 195 SW 16 TERR, HOMESTEAD, FL, 33030
VILLEGAS DONACIANO President 195 SW 16 TERR, HOMESTEAD, FL, 33030
VILLEGAS DONACIANO Agent 19425 SW 188 STREET, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-08-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-12-08 21150 SW 167 Ave, MIAMI, FL 33187 -
REINSTATEMENT 2020-07-21 - -
REGISTERED AGENT NAME CHANGED 2020-07-21 VILLEGAS, DONACIANO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-08-28 19425 SW 188 STREET, MIAMI, FL 33187 -
AMENDMENT 2018-08-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-23 21150 SW 167 Ave, MIAMI, FL 33187 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000140917 TERMINATED 1000000881129 DADE 2021-03-23 2031-03-31 $ 952.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2022-08-18
REINSTATEMENT 2020-07-21
Amendment 2018-08-28
ANNUAL REPORT 2018-05-23
Domestic Profit 2017-08-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State