Search icon

QUALITTAS USA LLC - Florida Company Profile

Company Details

Entity Name: QUALITTAS USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITTAS USA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jul 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jan 2023 (2 years ago)
Document Number: L10000076326
FEI/EIN Number 273083685

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

Address: 6501 SANDPIPER DR, COCONUT CREEK, FL, 33073, US
Mail Address: 6501 SANDPIPER DR, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE ALMEIDA FEO JOSE CARLOS S Manager 8605 NW 35TH COURT, CORAL SPRINGS, FL, 33065
DE ALMEIDA FEO DANIELA Authorized Member 8605 NW 35TH COURT J2, CORAL SPRINGS, FL, 33065
EAGLE TAX Agent 5493 WILES ROAD, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-01 EAGLE TAX -
LC AMENDMENT 2023-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-25 6501 SANDPIPER DR, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2017-07-25 6501 SANDPIPER DR, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 5493 WILES ROAD, 105, COCONUT CREEK, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
LC Amendment 2023-01-12
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State