Search icon

QUANTUM TRADING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: QUANTUM TRADING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUANTUM TRADING SERVICES 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: 13 Jan 2012 (13 years ago)
Date of dissolution: 03 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2015 (10 years ago)
Document Number: L12000006624
FEI/EIN Number 454353002

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

Address: 5520 SAN VICENTE ST, CORAL GABLES, FL, 33146
Mail Address: 5520 SAN VICENTE ST, CORAL GABLES, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICKETT AIMEE Manager 5520 SAN VICENTE ST, CORAL GABLES, FL, 33146
PICKETT AIMEE Agent 5520 SAN VICENTE ST, CORAL GABLES, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000048770 QUANTUM DESIGNS EXPIRED 2013-05-23 2018-12-31 - 5520 SAN VICENTE STREET, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-03 - -
REINSTATEMENT 2014-07-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-25 5520 SAN VICENTE ST, CORAL GABLES, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2014-07-25 5520 SAN VICENTE ST, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2014-07-25 5520 SAN VICENTE ST, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2014-07-25 PICKETT, AIMEE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-02-03
ANNUAL REPORT 2015-01-09
REINSTATEMENT 2014-07-25
Florida Limited Liability 2012-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State