Search icon

L & L QUANTUM GROUP, LLC

Company Details

Entity Name: L & L QUANTUM GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Aug 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Feb 2007 (18 years ago)
Document Number: L06000081202
FEI/EIN Number 273473445
Address: 6855 SW 52ND ST, Miami, FL, 33155, US
Mail Address: 6855 SW 52ND ST, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
L L QUANTUM GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2016 273473445 2017-07-31 L & L QUANTUM GROUP LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 9546830447
Plan sponsor’s address 1444 BISCAYNE BLVD SUITE 119, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing LUIS DUQUE
Valid signature Filed with authorized/valid electronic signature
L L QUANTUM GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2015 273473445 2016-11-18 L & L QUANTUM GROUP LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 9546830447
Plan sponsor’s address 1444 BISCAYNE BLVD SUITE 119, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2016-11-18
Name of individual signing LUIS DUQUE
Valid signature Filed with authorized/valid electronic signature
L & L QUANTUM GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2014 273473445 2017-02-01 L & L QUANTUM GROUP LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 3053771733
Plan sponsor’s address 7448 SW 48TH ST, MIAMI, FL, 33155

Signature of

Role Plan administrator
Date 2017-02-01
Name of individual signing VIVIANA OSORIO
Valid signature Filed with authorized/valid electronic signature
L L QUANTUM GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2014 273473445 2016-11-18 L & L QUANTUM GROUP LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 3053771733
Plan sponsor’s address 7448 SW 48TH ST, MIAMI, FL, 33155

Signature of

Role Plan administrator
Date 2016-11-18
Name of individual signing LUIS DUQUE
Valid signature Filed with authorized/valid electronic signature
L L QUANTUM GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2013 273473445 2014-07-30 L & L QUANTUM GROUP LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 9546830447
Plan sponsor’s address 1444 BISCAYNE BLVD SUITE 119, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing LUIS DUQUE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LUIS DUQUE P Agent 6855 SW 52ND ST, Miami, FL, 33155

Managing Member

Name Role Address
DUQUE LUIS Managing Member 6855 SW 52ND ST, Miami, FL, 33155
VAN DEN BOSSCHE CATHERINE Managing Member 6855 SW 52ND ST, Miami, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000005281 WHOLESTAGE EXPIRED 2015-01-14 2020-12-31 No data 7448 SW 48TH STREET, MIAMI, FL, 33155
G10000093869 D & B GROUP EXPIRED 2010-10-13 2015-12-31 No data 201 S. BISCAYNE BLVD, STE 905, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 6855 SW 52ND ST, Miami, FL 33155 No data
CHANGE OF MAILING ADDRESS 2024-04-09 6855 SW 52ND ST, Miami, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 6855 SW 52ND ST, Miami, FL 33155 No data
REGISTERED AGENT NAME CHANGED 2015-01-07 LUIS, DUQUE P No data
LC AMENDMENT 2007-02-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000254765 TERMINATED 1000000923866 MIAMI-DADE 2022-05-20 2032-05-25 $ 550.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State