Search icon

QUANTUM VIEW 908 LLC - Florida Company Profile

Company Details

Entity Name: QUANTUM VIEW 908 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUANTUM VIEW 908 LLC 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: 01 Aug 2003 (22 years ago)
Date of dissolution: 17 Sep 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Sep 2024 (7 months ago)
Document Number: L03000028344
FEI/EIN Number 26-0439036

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

Address: 375 Park Avenue, Floor 10, New York, NY, 10152, US
Mail Address: 375 Park Avenue, Floor 10, New York, NY, 10152, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fuchs Michael Manager 375 Park Avenue, Floor 10, New York, NY, 10152
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-17 - -
CHANGE OF MAILING ADDRESS 2024-04-11 375 Park Avenue, Floor 10, New York, NY 10152 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 375 Park Avenue, Floor 10, New York, NY 10152 -
LC AMENDMENT 2020-10-19 - -
REGISTERED AGENT ADDRESS CHANGED 2008-08-27 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2008-08-27 CT CORPORATION SYSTEM -
REINSTATEMENT 2007-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-17
ANNUAL REPORT 2024-04-11
AMENDED ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-01
LC Amendment 2020-10-19
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State