Search icon

QUALITY MEDICAL SONOGRAPHY (Q.M.S.) INC. - Florida Company Profile

Company Details

Entity Name: QUALITY MEDICAL SONOGRAPHY (Q.M.S.) INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY MEDICAL SONOGRAPHY (Q.M.S.) 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: 22 Sep 1992 (33 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: V65648
FEI/EIN Number 650357890

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

Address: 18520 NW 67 AVE, SUITE 253, MIAMI, FL, 33013, US
Mail Address: 18520 NW 67 AVE., 253, MIAMI, FL, 33015, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREIRIA, JESUS Director 253 E. 52ND ST., HIALEAH, FL
FREIRIA LORELEI Agent 253 EAST 52 STREET, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-25 18520 NW 67 AVE, SUITE 253, MIAMI, FL 33013 -
CHANGE OF MAILING ADDRESS 1997-05-15 18520 NW 67 AVE, SUITE 253, MIAMI, FL 33013 -
REGISTERED AGENT NAME CHANGED 1993-05-01 FREIRIA, LORELEI -
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 253 EAST 52 STREET, HIALEAH, FL 33013 -

Documents

Name Date
ANNUAL REPORT 1999-04-25
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State