Search icon

Q R M PRODUCE, CORP.

Company Details

Entity Name: Q R M PRODUCE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jan 1994 (31 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P94000003648
FEI/EIN Number 650465744
Address: 1232 SW 17TH TERRACE, MIAMI, FL, 33145, US
Mail Address: 1232 SW 17TH TERRACE, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VELEZ JOSE D Agent 1232 SW 17TH TERRACE, MIAMI, FL, 33131

Secretary

Name Role Address
VELEZ JOSE D Secretary 1232 SW 17TH TERRACE, MIAMI, FL, 33131

Treasurer

Name Role Address
VELEZ JOSE D Treasurer 1232 SW 17TH TERRACE, MIAMI, FL, 33131

Director

Name Role Address
VELEZ JOSE D Director 1232 SW 17TH TERRACE, MIAMI, FL, 33131
FUENTES MARTHA R Director 1232 SW 17TH TERRACE, MIAMI, FL, 33145

Vice President

Name Role Address
FUENTES MARTHA R Vice President 1232 SW 17TH TERRACE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
AMENDMENT 1998-06-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-19 1232 SW 17TH TERRACE, MIAMI, FL 33131 No data
AMENDMENT 1998-05-19 No data No data
REGISTERED AGENT NAME CHANGED 1998-05-07 VELEZ, JOSE D No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-06 1232 SW 17TH TERRACE, MIAMI, FL 33145 No data
CHANGE OF MAILING ADDRESS 1998-04-06 1232 SW 17TH TERRACE, MIAMI, FL 33145 No data

Documents

Name Date
ANNUAL REPORT 2002-01-29
ANNUAL REPORT 2001-01-13
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-03-01
Amendment 1998-06-01
Amendment 1998-05-19
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-01-22
ANNUAL REPORT 1996-01-24
ANNUAL REPORT 1995-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State