Search icon

QUESTACON, LLC - Florida Company Profile

Company Details

Entity Name: QUESTACON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUESTACON, 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: 17 Apr 2012 (13 years ago)
Date of dissolution: 20 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Aug 2021 (4 years ago)
Document Number: L12000052219
FEI/EIN Number 364731458

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

Address: 1395 BRICKELL AVE, SUITE 800, MIAMI, FL, 33131, US
Mail Address: 1395 BRICKELL AVE, SUITE 800, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ DIAZ FRANCISCO J Manager 1395 BRICKELL AVE, MIAMI, FL, 33131
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-20 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 1395 BRICKELL AVE, SUITE 800, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-04-05 1395 BRICKELL AVE, SUITE 800, MIAMI, FL 33131 -
LC AMENDMENT 2016-09-30 - -
REGISTERED AGENT ADDRESS CHANGED 2016-08-08 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC DISSOCIATION MEM 2016-08-08 - -
LC AMENDMENT 2016-08-08 - -
REGISTERED AGENT NAME CHANGED 2016-08-08 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2013-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-20
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-02
AMENDED ANNUAL REPORT 2019-09-10
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-04-20
LC Amendment 2016-09-30
CORLCDSMEM 2016-08-08
LC Amendment 2016-08-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State