Search icon

EJS QWIK HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: EJS QWIK HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EJS QWIK HOLDINGS, 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: 13 Jul 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L16000131837
FEI/EIN Number 81-3217116

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

Address: 950 S. Pine Island Road, Plantation, FL, 33324, US
Mail Address: 17301 nw 36th ave, miami gardens, FL, 33056, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH EAIN JSR President 17301 NW 36TH AVE, MIAMI GARDENS, FL, 33056
BARNETT KARMAH Authorized Member 16570 SW 31st Ter, Ocala, FL, 34473
Smith Eain JSR Agent 17301 nw 36th ave, miami gardens, FL, 33056

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-11 950 S. Pine Island Road, Suite A-150, Plantation, FL 33324 -
LC AMENDMENT AND NAME CHANGE 2019-08-23 EJS QWIK HOLDINGS, LLC -
REGISTERED AGENT NAME CHANGED 2019-08-23 Smith, Eain J, SR -
REGISTERED AGENT ADDRESS CHANGED 2019-03-10 17301 nw 36th ave, miami gardens, FL 33056 -
REINSTATEMENT 2019-03-10 - -
CHANGE OF MAILING ADDRESS 2019-03-10 950 S. Pine Island Road, Suite A-150, Plantation, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2021-12-09
ANNUAL REPORT 2020-06-30
LC Amendment and Name Change 2019-08-23
REINSTATEMENT 2019-03-10
ANNUAL REPORT 2017-02-20
Florida Limited Liability 2016-07-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State