Search icon

QUEST FOR INNER PEACE, LLC - Florida Company Profile

Company Details

Entity Name: QUEST FOR INNER PEACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUEST FOR INNER PEACE, 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: 12 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2016 (9 years ago)
Document Number: L12000116812
FEI/EIN Number 37-1701901

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

Address: 13535 SW 64 TER, MIAMI, FL, 33183
Mail Address: 13535 SW 64 TER, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1447598743 2013-01-21 2013-01-21 13535 SW 64TH TER, MIAMI, FL, 331835012, US 9350 SW 72ND ST, BLDG 100 SUITE 100, MIAMI, FL, 331733286, US

Contacts

Phone +1 305-510-4877

Authorized person

Name DR. CAMILO ERIC TORRES
Role CLINICAL PSYCHOLOGIST
Phone 3055104877

Taxonomy

Taxonomy Code 103TC0700X - Clinical Psychologist
Is Primary Yes

Key Officers & Management

Name Role Address
TORRES CAMILO EPsy.D Manager 13535 SW 64 TER, MIAMI, FL, 33183
TORRES CAMILO EPsy.D. Agent 13535 SW 64 TER, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-04-17 TORRES, CAMILO E, Psy.D. -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-09
REINSTATEMENT 2016-02-16
ANNUAL REPORT 2014-03-13

Date of last update: 01 May 2025

Sources: Florida Department of State