Search icon

1 QUICK SOLUTION CORP

Company Details

Entity Name: 1 QUICK SOLUTION CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Feb 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Nov 2018 (6 years ago)
Document Number: P18000016064
FEI/EIN Number 82-4440140
Address: 3151 E 11 AVE, Hialeah, FL 33013
Mail Address: 3151 E 11 AVE, Hialeah, FL 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VAZQUEZ-GAUTO, IRIS N Agent 3151 east 11 ave, Hialeah, FL 33013

Vice President

Name Role Address
VAZQUEZ, IRIS Vice President 3151 EAST 11 AVE, HIALEAH, FL 33013

Director

Name Role Address
VAZQUEZ, IRIS Director 3151 EAST 11 AVE, HIALEAH, FL 33013
VAZQUEZ, IRIS N Director 3151 EAST 11 AVE, Hialeah, FL 33013

President

Name Role Address
VAZQUEZ, IRIS N President 3151 EAST 11 AVE, Hialeah, FL 33013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000025462 ONE QUICK SOLUTION ACTIVE 2018-02-20 2028-12-31 No data 4999 EAST 10TH AVE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 3151 east 11 ave, Hialeah, FL 33013 No data
CHANGE OF PRINCIPAL ADDRESS 2024-08-24 3151 E 11 AVE, Hialeah, FL 33013 No data
CHANGE OF MAILING ADDRESS 2024-08-24 3151 E 11 AVE, Hialeah, FL 33013 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 4999 east 10 ave, Hialeah, FL 33013 No data
REGISTERED AGENT NAME CHANGED 2018-11-08 VAZQUEZ-GAUTO, IRIS N No data
AMENDMENT 2018-11-08 No data No data
AMENDMENT 2018-07-09 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-11
AMENDED ANNUAL REPORT 2024-04-12
AMENDED ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2024-01-10
AMENDED ANNUAL REPORT 2023-10-26
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06

Date of last update: 17 Feb 2025

Sources: Florida Department of State