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