Search icon

Q. L. A. CORPORATION - Florida Company Profile

Company Details

Entity Name: Q. L. A. CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Q. L. A. CORPORATION 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: 07 Oct 1993 (31 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P93000071971
FEI/EIN Number 650493096

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

Address: 2500 SW 107 AV, MIAMI, FL, 33165, US
Mail Address: 2500 SW 107, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ TANIA President 5861 SW 155TH CT, MIAMI, FL, 33193
MARTINEZ TANIA Director 5861 SW 155TH CT, MIAMI, FL, 33193
A & G BUSINESS SERVICES INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000039202 REGIONAL PHARMACY # 2 EXPIRED 2010-05-04 2015-12-31 - 4655 NW 7 ST., MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 2500 SW 107 AV, SUITE 30, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2015-04-30 2500 SW 107 AV, SUITE 30, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2013-04-09 A & G BUSINESS SERVICES, INC -
REGISTERED AGENT ADDRESS CHANGED 2007-04-20 5805 BLUE LAGOON DR., STE 200, MIAMI, FL 33126 -
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2001-06-07 - -
AMENDMENT 1998-07-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000745228 LAPSED 14-292-D5 LEON 2016-09-23 2021-12-01 $5,959.24 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J16000526974 ACTIVE 1000000720760 DADE 2016-08-24 2026-09-06 $ 5,982.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000102536 TERMINATED 1000000249890 DADE 2012-02-07 2032-02-15 $ 1,046.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-11-11
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-01-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State