Search icon

QUALITY TRAFFIC GROUP SERVICES INC - Florida Company Profile

Company Details

Entity Name: QUALITY TRAFFIC GROUP SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY TRAFFIC GROUP SERVICES 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: 30 Jan 1998 (27 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P98000010253
FEI/EIN Number 650814282

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

Address: 1290 E 4TH AVE, HIALEAH, FL, 33010
Mail Address: 1290 E 4TH AVE, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL PRADO gretell Vice President 325 west 10 street apt 3, hialeah, FL, 33010
DEL PRADO gretell President 325 west 10 street apt 3, hialeah, FL, 33010
DEL PRADO ALINA President 81 S.W. 134TH CT, MIAMI, FL, 33184
DEL PRADO alina Agent 81 s.w. 134th ct, miami, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT AND NAME CHANGE 2015-02-11 QUALITY TRAFFIC GROUP SERVICES INC -
REGISTERED AGENT ADDRESS CHANGED 2014-03-07 81 s.w. 134th ct, miami, FL 33184 -
REGISTERED AGENT NAME CHANGED 2014-03-07 DEL PRADO, alina -
CANCEL ADM DISS/REV 2006-07-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2001-11-05 1290 E 4TH AVE, HIALEAH, FL 33010 -
REINSTATEMENT 2001-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2001-11-05 1290 E 4TH AVE, HIALEAH, FL 33010 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2015-04-28
Amendment and Name Change 2015-02-11
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-20
ANNUAL REPORT 2009-05-08
ANNUAL REPORT 2008-06-02
ANNUAL REPORT 2007-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State