Entity Name: | QUICKNCORPORATE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
QUICKNCORPORATE 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. |
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: | 20 May 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L10000054628 |
FEI/EIN Number |
272752083
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9100 S Dadeland Blvd, MIAMI, FL, 33156, US |
Mail Address: | 19650 SW 207th Ave, MIAMI, FL, 33187, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
James Joseph O | Manager | 19650 SW 207th Ave, MIAMI, FL, 33187 |
James Accounting & Tax Practice PA | Agent | 9100 S Dadeland Blvd, MIAMI, FL, 33156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000122027 | EVOLVING MYTHOS INC | EXPIRED | 2016-11-09 | 2021-12-31 | - | 19650 SW 207TH AVE, MIAMI, FL, 33187 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-10 | 9100 S Dadeland Blvd, Suite 1500, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2022-02-10 | 9100 S Dadeland Blvd, Suite 1500, MIAMI, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-10 | James Accounting & Tax Practice PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-10 | 9100 S Dadeland Blvd, Suite 1500, MIAMI, FL 33156 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-04-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State