Search icon

NORTE & SUR QUALITY CONTROL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
GONZALEZ JAIME President 8228 NW 8 Street, MIAMI, FL, 33126
GONZALEZ JAIME Agent 8228 NW 8 Street, Miami, FL, 33126

Events

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 -

Documents

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