Search icon

USA QUETAPAS LLC - Florida Company Profile

Company Details

Entity Name: USA QUETAPAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

USA QUETAPAS 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: 11 Oct 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000187901
FEI/EIN Number 814097175

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

Address: 5369 N Hiatus Rd, Sunrise, FL, 33351, US
Mail Address: 5369 N Hiatus Rd, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Santucho Gonzalo M Manager 5369 N Hiatus Rd, Sunrise, FL, 33351
BARREIRO FLORENCIA B Manager 5369 N Hiatus Rd, Sunrise, FL, 33351
BARREIRO FLORENCIA B Agent 5369 N Hiatus Rd, Sunrise, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000009349 USA QUETAPAS EXPIRED 2017-01-25 2022-12-31 - 4036 N 29TH AVE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 5369 N Hiatus Rd, Sunrise, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-05 5369 N Hiatus Rd, Sunrise, FL 33351 -
CHANGE OF MAILING ADDRESS 2020-02-05 5369 N Hiatus Rd, Sunrise, FL 33351 -
REINSTATEMENT 2018-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-12-06 BARREIRO, FLORENCIA B -
REINSTATEMENT 2017-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-01-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000388785 ACTIVE CACE2202803 17TH JUDICIAL CIRCUIT BROWARD 2023-08-03 2028-08-21 $95,551.09 GALO MALDONADO, 531 SW 119 AVE, MIAMI, FLORIDA, 33184
J23000348573 ACTIVE 1000000959479 BROWARD 2023-07-20 2033-07-26 $ 1,926.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000420293 ACTIVE 1000000898547 BROWARD 2021-08-13 2031-08-18 $ 1,277.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-07-18
REINSTATEMENT 2018-10-06
REINSTATEMENT 2017-12-06
LC Amendment 2017-01-30
Florida Limited Liability 2016-10-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State