Search icon

QINTEX PROPERTY LLC - Florida Company Profile

Company Details

Entity Name: QINTEX PROPERTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

QINTEX PROPERTY 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: 12 May 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L14000076874
FEI/EIN Number 47-1404773

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

Address: 2300 W Sample Rd, Ste 315, Pompano Beach, FL 33073
Mail Address: 2300 W Sample Rd, Ste 315, Pompano Beach, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
MERCURY MANAGEMENT INTERNATIONAL, INC. Manager
MERCURY MANAGEMENT INTERNATIONAL, INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000048544 ROYAL PALM APARTMENTS EXPIRED 2014-05-16 2019-12-31 - 131 ROYAL PALM DRIVE, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-11-14 Mercury Management International, Inc. -
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 2300 W Sample Rd, Ste 315, Pompano Beach, FL 33073 -
CHANGE OF MAILING ADDRESS 2016-03-09 2300 W Sample Rd, Ste 315, Pompano Beach, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 2300 W Sample Rd, Ste 315, Pompano Beach, FL 33073 -
LC AMENDMENT 2014-07-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-11-14
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-29
LC Amendment 2014-07-16
Florida Limited Liability 2014-05-12

Date of last update: 20 Feb 2025

Sources: Florida Department of State