Search icon

QUINTETTO INTERIOR DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: QUINTETTO INTERIOR DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

QUINTETTO INTERIOR DESIGN, 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: 19 Aug 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Aug 2014 (11 years ago)
Document Number: L14000130480
FEI/EIN Number 47-1635712

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

Address: 4030 Battersea Rd, Miami, FL 33133
Mail Address: 4030 Battersea Rd, Miami, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ULIVI, MARIA EUGENIA Member 4030 Battersea Rd, Miami, FL 33133
SEQUEIRA ULIVI, ANA ELISA Member 4030 Battersea Rd, Miami, FL 33133
WORLDWIDE CORPORATE ADMINISTRATORS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000116817 MARU'S CORNER EXPIRED 2014-11-20 2019-12-31 - 2627 S. BAYSHORE DR. APT 1904, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-15 WORLDWIDE CORPORATE ADMINISTRATORS -
CHANGE OF MAILING ADDRESS 2020-11-09 4030 Battersea Rd, Miami, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-09 4030 Battersea Rd, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-09 2330 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
LC NAME CHANGE 2014-08-27 QUINTETTO INTERIOR DESIGN, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-08
AMENDED ANNUAL REPORT 2020-11-09
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-02-01

Date of last update: 20 Feb 2025

Sources: Florida Department of State