Search icon

QUALITYLEX ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: QUALITYLEX ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

QUALITYLEX ENTERPRISES INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 14 Jul 2020 (5 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: P20000053856
FEI/EIN Number 85-2093959

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

Address: 90 sw 3rd st,, APT 3201, Miami, FL 33130
Mail Address: 90 sw 3rd st,, APT 3201, Miami, FL 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ, ENIE Agent 8901 NW 194TH TERRACE, MIAMI, FL 33018
Breen, Alisha President 2841 Northeast 185th Street, Apt 512 Aventura, FL 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000147101 PURPLE LUXURIOUS ACTIVE 2021-11-02 2026-12-31 - 2841 NORTHEAST 185TH STREET, APT 512, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-21 90 sw 3rd st,, APT 3201, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2022-07-21 90 sw 3rd st,, APT 3201, Miami, FL 33130 -
REINSTATEMENT 2021-10-20 - -
REGISTERED AGENT NAME CHANGED 2021-10-20 JIMENEZ, ENIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-10-20
Domestic Profit 2020-07-14

Date of last update: 14 Feb 2025

Sources: Florida Department of State