Entity Name: | Q'S CONSTRUCTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
Q'S CONSTRUCTION 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: | 12 Jul 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Nov 2001 (23 years ago) |
Document Number: | P99000063786 |
FEI/EIN Number |
651150645
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7412 S.W. 48th Street, Miami, FL, 33155, US |
Mail Address: | 6800 SW 40th Street, #349, Miami, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUERO ALFRED A | Vice President | 6800 SW 40th Street, Miami, FL, 33155 |
QUERO ALFRED A | President | 6800 SW 40th Street, Miami, FL, 33155 |
DE ARMAS ALFREDO | Agent | 3211 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-22 | 7412 S.W. 48th Street, Unit A, Miami, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2020-01-22 | 7412 S.W. 48th Street, Unit A, Miami, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2008-01-16 | DE ARMAS, ALFREDO | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-16 | 3211 PONCE DE LEON BLVD, 302, CORAL GABLES, FL 33134 | - |
REINSTATEMENT | 2001-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-06-06 |
ANNUAL REPORT | 2015-05-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State