Search icon

A.C. QUALITY DEVELOPMENT INC. - Florida Company Profile

Company Details

Entity Name: A.C. QUALITY DEVELOPMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.C. QUALITY DEVELOPMENT 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 Apr 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P19000037856
FEI/EIN Number 841734538

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

Address: 404 SW 22TH AVE, MIAMI, FL, 33135, US
Mail Address: 404 SW 22TH AVE, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ ALEXIS D President 2036 NW 26TH STREET, MIAMI, FL, 33142
POVEDA URRUTIA CRISTHIAM L Vice President 230 SW 12TH STREET, MIAMI, FL, 33130
CRUZ ALEXIS D Agent 404 SW 22TH AVE, MIAMI, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000086318 MI CASITA RESTAURANT BAR & GRILL EXPIRED 2019-08-15 2024-12-31 - 404 SW 22ND AVE, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2020-09-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-17 404 SW 22TH AVE, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2020-09-17 404 SW 22TH AVE, MIAMI, FL 33135 -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-12-02
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
Off/Dir Resignation 2020-09-17
Amendment 2020-09-17
ANNUAL REPORT 2020-06-29
Domestic Profit 2019-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State