Entity Name: | NEONATAL QUALITY CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEONATAL QUALITY CARE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Dec 1993 (31 years ago) |
Document Number: | P93000084748 |
FEI/EIN Number |
650461397
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8500 SW 87 AVE, MIAMI, FL, 33173, US |
Mail Address: | P.O. BOX 566076, MIAMI, FL, 33256-6076, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Quintero Lydia | President | 8420 Southwest 112th Street, Miami, FL, 33156 |
FORTUN MARIA-CATALINA | Vice President | 8420 SW 112 ST, MIAMI, FL, 33156 |
FITELL BRUCE | Agent | 9220 SW 72 ST #101, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-03-13 | 8500 SW 87 AVE, MIAMI, FL 33173 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-13 | 9220 SW 72 ST #101, MIAMI, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2006-03-21 | 8500 SW 87 AVE, MIAMI, FL 33173 | - |
REGISTERED AGENT NAME CHANGED | 1994-07-06 | FITELL, BRUCE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State