Entity Name: | QUANTUM PACKAGING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
QUANTUM PACKAGING 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: |
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: | 05 Oct 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2022 (3 years ago) |
Document Number: | L10000103948 |
FEI/EIN Number |
273616313
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8512 NW 61ST STREET, MIAMI, FL, 33166 |
Mail Address: | 8512 NW 61ST STREET, MIAMI, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VASQUEZ JORGE O | Authorized Member | 8512 NW 61ST STREET, MIAMI, FL, 33166 |
VASQUEZ JORGE O | Agent | 8512 NW 61 ST, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-08 | VASQUEZ, JORGE O | - |
REINSTATEMENT | 2019-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-29 | 8512 NW 61 ST, MIAMI, FL 33166 | - |
REINSTATEMENT | 2011-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001404590 | LAPSED | 13019187CA01 | 11TH JUDICIAL CIRCUIT DADE | 2013-09-18 | 2018-09-19 | $21,555.52 | BELLWYCK PACKAGING, INC., 21 FINCHDENE SQUARE, TORONTO, ON, M1X1A7 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-01-27 |
REINSTATEMENT | 2022-10-14 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-25 |
REINSTATEMENT | 2019-10-08 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2820698210 | 2020-08-03 | 0455 | PPP | 8512 NW 61ST Street, MIAMI, FL, 33166-3309 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 May 2025
Sources: Florida Department of State