Search icon

QUEST INTERNATIONAL LOGISTICS, LLC - Florida Company Profile

Company Details

Entity Name: QUEST INTERNATIONAL LOGISTICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUEST INTERNATIONAL LOGISTICS, 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: 17 Aug 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L16000153761
FEI/EIN Number 813448596

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

Address: 7575 KingsPointe Pkwy, Orlando, FL, 32819, US
Mail Address: 7575 KingsPointe Pkwy, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIB CARGAS INTERNACIONAIS LTDA Manager 7575 KingsPointe Pkwy, Orlando, FL, 32819
H CARDOSO BRUNO Agent 7575 KingsPointe Pkwy, Orlando, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000036998 MIB CARGAS INTERNACIONAIS LTDA ACTIVE 2023-03-21 2028-12-31 - 13642 DEERING BAY DRIVE, CORAL GABLES, FL, 33158
G23000036312 MIB CARGAS INTERNACIONAIS LTDA ACTIVE 2023-03-20 2028-12-31 - 2301 NW 107TH AVE SUITE 104, MIAMI, FL, 33172
G16000109330 MIB CARGAS INTERNACIONAIS LTDA EXPIRED 2016-10-06 2021-12-31 - 13642 DEERING BAY DRIVE, CORAL CABLES, FL, 33158

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-22 7575 KingsPointe Pkwy, Suite #2, Orlando, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 7575 KingsPointe Pkwy, Suite #2, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2024-03-22 7575 KingsPointe Pkwy, Suite #2, Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2024-03-22 H CARDOSO, BRUNO -
LC DISSOCIATION MEM 2023-10-03 - -
LC AMENDMENT 2023-10-03 - -
LC AMENDMENT 2017-10-31 - -
LC AMENDMENT 2016-10-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
LC Amendment 2023-10-03
CORLCDSMEM 2023-10-03
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-12-08
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-11-20
ANNUAL REPORT 2019-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3581678505 2021-02-24 0455 PPP 1850 NW 84th Ave Ste 107, Doral, FL, 33126-1021
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53712
Loan Approval Amount (current) 53712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33126-1021
Project Congressional District FL-26
Number of Employees 4
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54396.29
Forgiveness Paid Date 2022-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State