Search icon

QUALITY HEALTH CARE SYSTEM INC. - Florida Company Profile

Company Details

Entity Name: QUALITY HEALTH CARE SYSTEM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY HEALTH CARE SYSTEM 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: 06 Mar 2020 (5 years ago)
Date of dissolution: 13 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 May 2022 (3 years ago)
Document Number: P20000020698
FEI/EIN Number 845031669

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

Address: 530 W 49 ST UNIT 1, HIALEAH, FL, 33012, US
Mail Address: 530 W 49 ST UNIT 1, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA OLITE LUPE ACELA President 419 W 49 ST SUITE 212-213, HIALEAH, FL, 33012
GARCIA OLITE LUPE ACELA Agent 530 W 49 ST UNIT 1, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-13 - -
REGISTERED AGENT NAME CHANGED 2021-05-27 GARCIA OLITE, LUPE ACELA -
REGISTERED AGENT ADDRESS CHANGED 2021-05-27 530 W 49 ST UNIT 1, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-01 530 W 49 ST UNIT 1, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2021-03-01 530 W 49 ST UNIT 1, HIALEAH, FL 33012 -
AMENDMENT 2020-05-05 - -

Documents

Name Date
Voluntary Dissolution 2022-05-13
AMENDED ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2021-03-01
Amendment 2020-05-05
Domestic Profit 2020-03-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State