Search icon

QUANTUM TITLE SERVICES, L.L.C. - Florida Company Profile

Company Details

Entity Name: QUANTUM TITLE SERVICES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUANTUM TITLE SERVICES, 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: 12 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L03000052122
FEI/EIN Number 141899442

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

Mail Address: PO BOX 56-0695, MIAMI, FL, 33256
Address: 13754 SW 92ST, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES GEORGE Manager PO BOX 56-0695, MIAMI, FL, 33256
REYES AIDA Managing Member PO BOX 56-0695, MIAMI, FL, 33256
REINER AND REINER, P.A. Agent ONE DATRAN CENTER 9200 S DADELAND BL, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-09 13754 SW 92ST, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2008-07-09 13754 SW 92ST, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2008-07-09 REINER AND REINER, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2008-07-09 ONE DATRAN CENTER 9200 S DADELAND BL, STE 901, MIAMI, FL 33156 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000138431 TERMINATED 1000000252362 DADE 2012-02-21 2022-03-01 $ 331.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J11000169073 LAPSED 2010-30982-CA-25 MIAMI-DADE CO. CIVIL DIV. 2011-02-15 2016-03-18 $31,330.18 FIDELITY NATIONAL INSURANCE COMPANY, 601 RIVERSIDE AVENUE, BUILDING 5, JACKSONVILLE, FL 32204

Documents

Name Date
Reg. Agent Resignation 2011-06-28
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-28
Florida Limited Liabilites 2003-12-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State