Search icon

QUANTUM VISION, LLC - Florida Company Profile

Company Details

Entity Name: QUANTUM VISION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUANTUM VISION, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jan 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L09000009126
FEI/EIN Number 352364616

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

Address: 3401 SW 160 AVE, SUITE 430, MIRAMAR, FL, 33027, US
Mail Address: 3401 SW 160 AVE, SUITE 430, MIRAMAR, FL, 33027, UN
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIEL S. ISAAC Member 3401 S.W. 160TH AVE., SUITE 430, MIRAMAR, FL, 33027
Jones Alexia Member 3401 SW 160 AVE, MIRAMAR, FL, 33027
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-07-14 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2016-07-14 Business Filings Incorporated -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 3401 SW 160 AVE, SUITE 430, MIRAMAR, FL 33027 -
REINSTATEMENT 2013-11-13 - -
CHANGE OF MAILING ADDRESS 2013-11-13 3401 SW 160 AVE, SUITE 430, MIRAMAR, FL 33027 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT AND NAME CHANGE 2011-03-09 QUANTUM VISION, LLC -
LC AMENDMENT 2009-03-18 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-09-13
ANNUAL REPORT 2016-07-14
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-18
REINSTATEMENT 2013-11-13
ANNUAL REPORT 2012-02-28
LC Amendment and Name Change 2011-03-09
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-06-01
LC Amendment 2009-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State