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. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | QINTESS USA LLC, NEW YORK | 5882723 | NEW YORK |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
ASANTE-KISSI FRANK | Manager | 400 FIFTH AVENUE, FLOOR 4, NEW YORK, NY, 10018 |
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 | - | - |
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