Search icon

QSI AUDITING AND CERTIFICATION SERVICES, LLC

Company Details

Entity Name: QSI AUDITING AND CERTIFICATION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Nov 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (4 years ago)
Document Number: L07000112050
FEI/EIN Number 611555430
Address: 618 E. South Street, Suite 500, ORLANDO, FL, 32801, US
Mail Address: 618 E. South Street, Suite 500, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Alvarado Celso Agent 618 E. South Street, Orlando, FL, 32801

Managing Member

Name Role Address
ALVARADO CELSO Managing Member 618 E. south Street, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000008916 QSI PERSONNEL CERTIFICATIONS ACTIVE 2024-01-15 2029-12-31 No data 618 EAST SOUTH STREET, SUITE 500, ORLANDO, FL, 32819
G20000133967 QSI ACADEMY ACTIVE 2020-10-15 2025-12-31 No data 618 E. SOUTH STREET, SUITE 500, ORLANDO, FL, 32801
G20000115978 QSI AMERICA INC ACTIVE 2020-09-06 2025-12-31 No data 8006 GAMBOGE COURT, ORLANDO, FL, 32822
G19000020112 QSI GLOBAL VENTURES LLC ACTIVE 2019-02-08 2029-12-31 No data 618 E. SOUTH STREET, SUITE 500, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-01 618 E. South Street, Suite 500, Orlando, FL 32801 No data
REINSTATEMENT 2019-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-01 618 E. South Street, Suite 500, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2019-10-01 618 E. South Street, Suite 500, ORLANDO, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2019-10-01 Alvarado, Celso No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC STMNT OF RA/RO CHG 2018-05-16 No data No data
REINSTATEMENT 2010-10-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-09-23
REINSTATEMENT 2020-10-08
REINSTATEMENT 2019-10-01
CORLCRACHG 2018-05-16
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State