Search icon

QUANTUM FL INVESTMENT LLC - Florida Company Profile

Company Details

Entity Name: QUANTUM FL INVESTMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUANTUM FL INVESTMENT 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: 31 Oct 2014 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 31 Aug 2015 (10 years ago)
Document Number: L14000170022
FEI/EIN Number 47-2629616

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

Address: 12625 sw 188th ave, Miami, FL, 33177, US
Mail Address: 12625 sw 188th ave, miami, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VECCHIONACCE ELIO Auth 1969 PERIDOT CIRCLE, KISSIMMEE, FL, 34743
RICO PATRICIA Auth 1969 PERIDOT CIRCLE, KISSIMMEE, FL, 34743
VECCHIONACCE ELIO Agent 1969 PERIDOT CIRCLE, KISSIMMEE, FL, 34743

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000043604 QUANTUM SERVICES FL ACTIVE 2021-03-30 2026-12-31 - 3860 NE 17 TH AVE, POMPANO BEACH, FL, 33064
G20000071213 QUANTUM FLAVORS ACTIVE 2020-06-23 2025-12-31 - 3860 NE 17 TH AVE, POMPANO BEACH, FL, 33064
G19000133852 FUN WATER EXPIRED 2019-12-18 2024-12-31 - 1969 PERIDOT CR, KISSIMMEE, FL, 34743
G15000088675 FLASH BURGER EXPIRED 2015-08-27 2020-12-31 - 1969 PERIDOT CIRCLE, KISSIMMEE, FL, 34743
G14000112171 QUANTUM SERVICES FL EXPIRED 2014-11-06 2019-12-31 - 1969 PERIDOT CIRCLE, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-11 12625 sw 188th ave, Miami, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 24100 SW 116TH CT, HOMESTEAD, FL 33032 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 12625 sw 188th ave, Miami, FL 33177 -
CHANGE OF MAILING ADDRESS 2023-04-24 12625 sw 188th ave, Miami, FL 33177 -
LC DISSOCIATION MEM 2015-08-31 - -
LC AMENDMENT 2014-12-30 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State