Search icon

UNITED QUALITY NURSING, INC. - Florida Company Profile

Company Details

Entity Name: UNITED QUALITY NURSING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED QUALITY NURSING, 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: 06 Feb 1995 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P95000010865
Address: 7593 NW 8TH ST., BAY 3, MIAMI, FL, 33126
Mail Address: 7593 NW 8TH ST., BAY 3, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR AIDA Director 9975 SW 87TH AVE., MIAMI, FL, 33176
MEDEROS CARMEN S Director 2415 MEGUARDIA DR., N. MIAMI, FL, 33181
MEDEROS CARMEN S Vice President 2415 MEGUARDIA DR., N. MIAMI, FL, 33181
CASTANEDA ESTELLA Director 2690 W. 72ND ST., HIALEAH, FL, 33016
CASTANEDA ESTELLA Treasurer 2690 W. 72ND ST., HIALEAH, FL, 33016
LOPEZ AIDA Director 1180 SW 141ST AVE., MIAMI, FL, 33172
LOPEZ AIDA Secretary 1180 SW 141ST AVE., MIAMI, FL, 33172
MURIAS ELIA Director 9065 NW 147TH TERRACE, MIAMI, FL, 33016
MURIAS ELIA Vice President 9065 NW 147TH TERRACE, MIAMI, FL, 33016
VINSON STEPHEN L Agent 2964 AVIATION AVE., COCONUT GROVE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1995-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State