Search icon

MIAMI QUICKBOOKS UNLIMITED, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI QUICKBOOKS UNLIMITED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI QUICKBOOKS UNLIMITED, 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: 03 Aug 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Sep 2012 (13 years ago)
Document Number: L12000100011
FEI/EIN Number 46-0764190

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

Mail Address: 5727 NW 7 STREET, SUITE 243, MIAMI, FL, 33126
Address: 5255 NW 112 Ave, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORLES GUSTAVO Manager 5727 NW 7 STREET, #243, MIAMI, FL, 33126
Morles Alejandro I Manager 6031 South Ellis Avenue, Chicago, IL, 60637
MORLES GUSTAVO Agent 5727 NW 7 STREET, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000079557 MIAMI QUICKBOOKS UNLIMITED, LLC EXPIRED 2012-08-10 2017-12-31 - 5727 NW 7 STREET, #243, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-17 5255 NW 112 Ave, 1, MIAMI, FL 33178 -
LC NAME CHANGE 2012-09-24 MIAMI QUICKBOOKS UNLIMITED, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-09-17
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State