Search icon

QUICK 'N' E-Z AUTO LOANS OF HIALEAH INC. - Florida Company Profile

Company Details

Entity Name: QUICK 'N' E-Z AUTO LOANS OF HIALEAH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUICK 'N' E-Z AUTO LOANS OF HIALEAH 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: 12 May 1998 (27 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P98000042698
FEI/EIN Number 650837710

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

Address: 960 WEST 49TH STREET, HIALEAH, FL, 33012
Mail Address: 960 WEST 49TH STREET, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORGES GILBERT R President 308 N.W. 27TH AVE, MIAMI, FL, 33125
BORGES GILBERT R Secretary 308 N.W. 27TH AVE, MIAMI, FL, 33125
BORGES GILBERT R Treasurer 308 N.W. 27TH AVE, MIAMI, FL, 33125
BORGES GILBERT R Director 308 N.W. 27TH AVE, MIAMI, FL, 33125
BORGES BELKIS Vice President 11880 S.W. 19TH TERRACE #115, MIAMI, FL, 33175
BORGES BELKIS Director 11880 S.W. 19TH TERRACE #115, MIAMI, FL, 33175
BORGES GILBERT R Agent 308 N.W. 27TH AVE., MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 1998-08-10 - -

Documents

Name Date
ANNUAL REPORT 1999-03-17
Amendment 1998-08-10
Domestic Profit 1998-05-12

Date of last update: 03 May 2025

Sources: Florida Department of State