Search icon

QUANTUM SOLUTION GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: QUANTUM SOLUTION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUANTUM SOLUTION GROUP, 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: 11 Jun 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: L13000084144
FEI/EIN Number 46-2951717

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

Mail Address: 4300 BISCAYNE BLVD, Miami, FL, 33137, US
Address: 1110 Brikell Avenue, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guilbaud Stanley Manager 2101 Brickell Avenue, Miami, FL, 33129
Guilbaud Stanley Agent 2101 Brickell Avenue, Miami, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-04 1110 Brikell Avenue, SUITE 403, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2021-02-05 1110 Brikell Avenue, SUITE 403, Miami, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 2101 Brickell Avenue, 2402, Miami, FL 33129 -
REGISTERED AGENT NAME CHANGED 2015-02-05 Guilbaud, Stanley -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-02-20

USAspending Awards / Financial Assistance

Date:
2021-04-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
232500.00
Total Face Value Of Loan:
232500.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
232500.00
Total Face Value Of Loan:
232500.00

Paycheck Protection Program

Date Approved:
2021-04-03
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
232500
Current Approval Amount:
232500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-04-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
232500
Current Approval Amount:
232500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State