Search icon

QINTESS USA LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: QINTESS USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QINTESS USA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Oct 2004 (21 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Jul 2020 (5 years ago)
Document Number: L04000074856
FEI/EIN Number 201864707

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

Address: 8215 N.W. 64TH STREET, UNIT 5, MIAMI, FL, 33166-2767, US
Mail Address: C/O MANILA COLES CAPITAL, 400 FIFTH AVENUE, FLOOR 4, NEW YORK, NY, 10018, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of QINTESS USA LLC, NEW YORK 5882723 NEW YORK

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
ASANTE-KISSI FRANK Manager 400 FIFTH AVENUE, FLOOR 4, NEW YORK, NY, 10018

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2020-07-27 QINTESS USA LLC -
CHANGE OF MAILING ADDRESS 2020-07-27 8215 N.W. 64TH STREET, UNIT 5, MIAMI, FL 33166-2767 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-14 1201 Hays Street, Tallahassee, FL 32301 -
REINSTATEMENT 2020-04-14 - -
REGISTERED AGENT NAME CHANGED 2020-04-14 CORPORATION SERVICE COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDED AND RESTATED ARTICLES 2011-08-02 - -
CANCEL ADM DISS/REV 2010-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-07-30 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-05-01
LC Amendment and Name Change 2020-07-27
REINSTATEMENT 2020-04-14
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
LC Amended and Restated Art 2011-08-02
ANNUAL REPORT 2011-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State