Entity Name: | QUOTE MANAGEMENT SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
QUOTE MANAGEMENT SERVICES 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. |
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: | 08 Jun 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L04000043258 |
FEI/EIN Number |
202265425
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19727 NW 84TH PLACE, MIAMI, FL, 33015 |
Mail Address: | 19727 NW 84TH PLACE, MIAMI, FL, 33015 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OTERO VALERIE | Manager | 19727 NW 84 PLACE, MIAMI, FL, 33015 |
PORTILLO LILIANA L | Manager | 19727 NW 84TH PLACE, MIAMI, FL, 33015 |
Otero Omar A | Manager | 19727 NW 84TH PLACE, MIAMI, FL, 33015 |
OTERO OMAR S | Agent | 19727 NW 84 PLACE, MIAMI, FL, 33015 |
OTERO OMAR G | Manager | 19727 NW 84 PLACE, MIAMI, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-01-04 | OTERO, OMAR SR. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-04 | 19727 NW 84TH PLACE, MIAMI, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2012-01-04 | 19727 NW 84TH PLACE, MIAMI, FL 33015 | - |
REINSTATEMENT | 2010-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDMENT | 2008-08-08 | - | - |
LC NAME CHANGE | 2008-07-22 | QUOTE MANAGEMENT SERVICES LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000186836 | TERMINATED | 1000000255912 | DADE | 2012-03-02 | 2032-03-14 | $ 1,200.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-31 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-04 |
REINSTATEMENT | 2010-10-08 |
ANNUAL REPORT | 2009-05-01 |
LC Amendment | 2008-08-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State