Entity Name: | QUALITY RULES CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Feb 2018 (7 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Jun 2020 (5 years ago) |
Document Number: | P18000016043 |
FEI/EIN Number | 82-4474922 |
Address: | 4665 windmill ln, Daive, FL, 33328, US |
Mail Address: | 4665 windmill ln, Daive, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ EFREN O | Agent | 4665 windmill ln, Daive, FL, 33328 |
Name | Role | Address |
---|---|---|
Sanchez Efren O | President | 4665 windmill ln, Daive, FL, 33328 |
Name | Role | Address |
---|---|---|
Sanchez Efren O | Vice President | 4665 windmill ln, Daive, FL, 33328 |
Name | Role | Address |
---|---|---|
Sanchez Efren O | Secretary | 4665 windmill ln, Daive, FL, 33328 |
Name | Role | Address |
---|---|---|
Sanchez Efren O | Treasurer | 4665 windmill ln, Daive, FL, 33328 |
Name | Role | Address |
---|---|---|
NASSER YALEL | Director | 20811 NW 14st, pembroke pines, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-10 | 4665 windmill ln, Daive, FL 33328 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-10 | 4665 windmill ln, Daive, FL 33328 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-10 | 4665 windmill ln, Daive, FL 33328 | No data |
AMENDMENT | 2020-06-12 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-01-05 |
Amendment | 2020-06-12 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-16 |
Domestic Profit | 2018-02-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State