Search icon

QAC ACCOUNTING & CONSULTING , LLC - Florida Company Profile

Company Details

Entity Name: QAC ACCOUNTING & CONSULTING , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QAC ACCOUNTING & CONSULTING , 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: 26 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2015 (10 years ago)
Document Number: L13000105839
FEI/EIN Number 46-3269090

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

Address: 4120 SW 153RD AVE, MIRAMAR, FL, 33027, US
Mail Address: 4120 SW 153RD AVE, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTANA KAREL Managing Member 4120 sw 153rd ave, MIRAMAR, FL, 33027
Quintana Karel Agent 4120 SW 153RD AVE, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000055320 QAC IMPORT & EXPORT INC EXPIRED 2015-06-08 2020-12-31 - 4652 NW 97TH, DORAL, FL, 33178
G13000075350 QAC EXPIRED 2013-07-29 2018-12-31 - 11404 NW 88TH AVE, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-11 Quintana, Karel -
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 4120 SW 153RD AVE, MIRAMAR, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2016-06-02 4120 SW 153RD AVE, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2016-06-02 4120 SW 153RD AVE, MIRAMAR, FL 33027 -
REINSTATEMENT 2015-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State