Search icon

QUICKNCORPORATE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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