Search icon

QUICK & TASTY, L.L.C. - Florida Company Profile

Company Details

Entity Name: QUICK & TASTY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUICK & TASTY, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 05 Jul 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L01000010803
FEI/EIN Number 651121333

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

Address: First Citizens Bank Tower, Suite 1100, Miami, FL, 33133, US
Mail Address: First Citizens Bank Tower, Suite 1100, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ CUBIDES NOEL Member AVENIDA 4 OESTE No. 6-140, CALI
EUSSE DE RODRIGUEZ AURORA Member AVENIDA 4 OESTE No. 6-140, CALI
RODRIGUEZ EUSSE MARTHA I Member AVENIDA 4 OESTE No. 6-140, CALI
RiesbergLaw Agent First Citizens Bank Tower, Miami, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-03-02 - -
CHANGE OF MAILING ADDRESS 2020-03-02 First Citizens Bank Tower, Suite 1100, 2601 South Bayshore Drive, Miami, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-02 First Citizens Bank Tower, Suite 1100, 2601 South Bayshore Drive, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-02 First Citizens Bank Tower, Suite 1100, 2601 South Bayshore Drive, Miami, FL 33133 -
REGISTERED AGENT NAME CHANGED 2020-03-02 RiesbergLaw -
PENDING REINSTATEMENT 2014-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-03-02
REINSTATEMENT 2008-02-07
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-06-11
Amendment 2004-06-01
Amendment 2003-07-25
ANNUAL REPORT 2003-04-28
Amendment 2002-09-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State