Search icon

QUANTUM TRADING & SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: QUANTUM TRADING & SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUANTUM TRADING & SUPPLY 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: 06 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000020601
FEI/EIN Number 46-4735076

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

Address: 240 CRANDON BLVD,, KEY BISCAYNE, FL, 33149, US
Mail Address: 240 CRANDON BLVD,, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINI PEDRO M Manager 999 SW 1st Ave, Miami, FL, 33130
PINI PEDRO M Agent 999 SW 1st Ave, Miami, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-05 240 CRANDON BLVD,, SUITE 240, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2018-01-05 240 CRANDON BLVD,, SUITE 240, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 999 SW 1st Ave, 2811, Miami, FL 33130 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000712653 ACTIVE 1000000800509 DADE 2018-10-16 2028-10-24 $ 771.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State