Search icon

QUALITY MUSIC GROUP LLC - Florida Company Profile

Company Details

Entity Name: QUALITY MUSIC GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

QUALITY MUSIC GROUP 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: 14 Sep 2015 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L15000156360
FEI/EIN Number 47-5084775

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

Address: 12350 SW 132nd Court, Suite 208, MIAMI, FL 33186
Mail Address: 12350 SW 132nd Court, Suite 208, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guerrero, Janelle Agent 12350 SW 132nd Court, Suite 208, MIAMI, FL 33186
DAWSON, AKEEM A Authorized Member 12350 SW 132nd Court, Suite 208 MIAMI, FL 33186
GUERRERO, JANELLE Authorized Member 12350 SW 132nd Court, Suite 208 MIAMI, FL 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-02 12350 SW 132nd Court, Suite 208, MIAMI, FL 33186 -
REINSTATEMENT 2017-10-02 - -
CHANGE OF MAILING ADDRESS 2017-10-02 12350 SW 132nd Court, Suite 208, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2017-10-02 Guerrero, Janelle -
CHANGE OF PRINCIPAL ADDRESS 2017-10-02 12350 SW 132nd Court, Suite 208, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-07-22 - -

Documents

Name Date
REINSTATEMENT 2018-11-05
REINSTATEMENT 2017-10-02
LC Amendment 2016-07-22
Florida Limited Liability 2015-09-14

Date of last update: 19 Feb 2025

Sources: Florida Department of State