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 |
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 | - |
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 |
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 | - | - |
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 |
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