Entity Name: | NORTE & SUR QUALITY CONTROL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NORTE & SUR QUALITY CONTROL, 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: | 09 Apr 1999 (26 years ago) |
Document Number: | P99000032645 |
FEI/EIN Number |
650910363
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8228 NW 8 Street, MIAMI, FL, 33126, US |
Mail Address: | 8228 NW 8 Street, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ JAIME | President | 8228 NW 8 Street, MIAMI, FL, 33126 |
GONZALEZ JAIME | Agent | 8228 NW 8 Street, Miami, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-20 | 8228 NW 8 Street, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2020-01-20 | 8228 NW 8 Street, MIAMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-20 | 8228 NW 8 Street, Miami, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-14 | GONZALEZ, JAIME | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State