Search icon

QUATTRO DESIGN LLC - Florida Company Profile

Company Details

Entity Name: QUATTRO DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUATTRO DESIGN 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: 01 Mar 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Oct 2011 (14 years ago)
Document Number: L11000025221
FEI/EIN Number 451054917

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

Address: 13275 SW 136th St Unit 19, Miami, FL, 33186, US
Mail Address: 1900 NW 171 AVE., PEMBROKE PINES, FL, 33028
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
E&F Latin Accounting Agent 1820 N Corporate Lakes Blvd, WESTON, FL, 33326
MORA CONSUELO A Manager 1900 NW 171 AVE, PEMBROKE PINES, FL, 33028
MACHUCA JUAN Manager 1900 NW 171 AVE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 13275 SW 136th St Unit 19, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2018-02-19 E&F Latin Accounting -
REGISTERED AGENT ADDRESS CHANGED 2018-02-19 1820 N Corporate Lakes Blvd, Suite 109, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2012-02-13 13275 SW 136th St Unit 19, Miami, FL 33186 -
LC AMENDMENT 2011-10-25 - -
LC AMENDMENT 2011-03-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State