Search icon

HIGH PERFORMANCE RADIO SYSTEMS INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: HIGH PERFORMANCE RADIO SYSTEMS INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIGH PERFORMANCE RADIO SYSTEMS INTERNATIONAL 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: 21 Jul 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Apr 2008 (17 years ago)
Document Number: L05000071697
FEI/EIN Number 203179273

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

Address: 2201 NW 102 Place, Miami, FL, 33172, US
Mail Address: 2201 NW 102 Place, Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTERO MARIA Manager 4826 NW 107 PASSAGE, Doral, FL, 33178
QUINTERO MARIA Agent 4826 NW 107 PASSAGE, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000037726 SWEET & DOLCE ACTIVE 2020-04-02 2025-12-31 - 2201 NW 102 PLACE, MIAMI, FL, 33172
G20000025378 MQ125 ACTIVE 2020-02-26 2025-12-31 - 2201 NW 102 PLACE UNIT 5, MIAMI, FL, 33172
G18000103390 HPRS EXPIRED 2018-09-19 2023-12-31 - 4826 NW 107TH PASSAGE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-26 2201 NW 102 Place, 5, Miami, FL 33172 -
CHANGE OF MAILING ADDRESS 2020-02-26 2201 NW 102 Place, 5, Miami, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-26 4826 NW 107 PASSAGE, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2016-03-09 QUINTERO, MARIA -
CANCEL ADM DISS/REV 2008-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001086819 TERMINATED 1000000327585 MIAMI-DADE 2013-06-04 2033-06-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State