Search icon

QUINLON INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: QUINLON INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUINLON INVESTMENTS 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: 27 Sep 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000110527
FEI/EIN Number 453532073

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

Address: 6303 NW 105TH CT, DORAL, FL, 33178, US
Mail Address: 6303 NW 105TH CT, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONROY & CO PA Agent 8725 NW 18 Terrace, DORAL, FL, 33172
QUINTERO JOHN J Managing Member 6303 NW 105TH CT, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000072560 WARRIOS FIGHT CLUB EXPIRED 2013-07-19 2018-12-31 - 8725 NW 18 TERR. SUITE 201, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 6303 NW 105TH CT, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-04-29 6303 NW 105TH CT, DORAL, FL 33178 -
LC AMENDMENT 2018-09-19 - -
LC AMENDMENT 2018-01-18 - -
LC AMENDMENT 2015-07-07 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 8725 NW 18 Terrace, 201, DORAL, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01
LC Amendment 2018-01-18
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-20
LC Amendment 2015-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State