Search icon

QUALITY REMOVAL, INC. - Florida Company Profile

Company Details

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

QUALITY REMOVAL, 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: 10 Jun 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 2010 (14 years ago)
Document Number: P96000049694
FEI/EIN Number 650677963

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

Address: 6845 SW 19th Ter, MIAMI, FL, 33155, US
Mail Address: 6845 SW 19th TER, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA GIOVANNY President 6845 SW 19th Ter, MIAMI, FL, 33155
GARCIA GIOVANNY Director 6845 SW 19th Ter, MIAMI, FL, 33155
GARCIA GIOVANNY Agent 6845 SW 19th Ter, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-10 6845 SW 19th Ter, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 6845 SW 19th Ter, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 6845 SW 19th Ter, MIAMI, FL 33155 -
REINSTATEMENT 2010-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State