Search icon

L & L QUANTUM GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: L & L QUANTUM GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Aug 2006 (19 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
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

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

Form 5500 Series

Employer Identification Number (EIN):
273473445
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000005281 WHOLESTAGE EXPIRED 2015-01-14 2020-12-31 - 7448 SW 48TH STREET, MIAMI, FL, 33155
G10000093869 D & B GROUP EXPIRED 2010-10-13 2015-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2024-04-09 6855 SW 52ND ST, Miami, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 6855 SW 52ND ST, Miami, FL 33155 -
REGISTERED AGENT NAME CHANGED 2015-01-07 LUIS, DUQUE P -
LC AMENDMENT 2007-02-05 - -

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

USAspending Awards / Financial Assistance

Date:
2015-04-08
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00
Date:
2014-04-16
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT INSURANCE COVERED PRODUCTS: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLI
Obligated Amount:
500000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-04-17
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT INSURANCE COVERED PRODUCTS: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLI
Obligated Amount:
650000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-02-28
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT INSURANCE COVERED PRODUCTS: OTHER MISCELLANEOUS NONDURABLE GOODS MERCHANT WHO
Obligated Amount:
650000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State