Search icon

QUATTRO GROUP CONSOLIDATORS, INC. - Florida Company Profile

Company Details

Entity Name: QUATTRO GROUP CONSOLIDATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUATTRO GROUP CONSOLIDATORS, 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: 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: 01 Jun 1994 (31 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P94000040866
FEI/EIN Number 650498503

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

Address: 6261 S.W. 112TH PLACE, MIAMI, FL, 33173
Mail Address: 6261 S.W. 112TH PLACE, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTERO ALFONSO President 6505 N.W. 70TH AVE., TAMARAC, FL, 33321
OTERO ALFONSO Director 6505 N.W. 70TH AVE., TAMARAC, FL, 33321
HERNANDEZ FRANCISCO Secretary 9807 S.W. 138TH AVE., MIAMI, FL, 33186
HERNANDEZ FRANCISCO Treasurer 9807 S.W. 138TH AVE., MIAMI, FL, 33186
HERNANDEZ FRANCISCO Director 9807 S.W. 138TH AVE., MIAMI, FL, 33186
NINO JAIME Agent 6261 S.W. 112TH PLACE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1996-07-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State