Entity Name: | QUBA2017, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
QUBA2017, 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. |
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: | 28 Mar 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2020 (5 years ago) |
Document Number: | L17000070686 |
FEI/EIN Number |
821072267
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19390 COLLINS AVENUE, UNIT PH-11, SUNNY ISLES BEACH, FL, 33160, US |
Mail Address: | 19390 COLLINS AVENUE, UNIT PH-11, SUNNY ISLES BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELIAGU ADAM | Authorized Member | 19390 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160 |
ELIAGU ADAM | Manager | 19390 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160 |
ELIAGU ADAM | Agent | 19390 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-06-27 | ELIAGU, ADAM | - |
REINSTATEMENT | 2020-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-09 | 19390 COLLINS AVENUE, UNIT PH-11, SUNNY ISLES BEACH, FL 33160 | - |
LC STMNT OF RA/RO CHG | 2018-05-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-30 | 19390 COLLINS AVENUE, UNIT PH-11, SUNNY ISLES BEACH, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2017-10-30 | 19390 COLLINS AVENUE, UNIT PH-11, SUNNY ISLES BEACH, FL 33160 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000348924 | TERMINATED | 1000000894007 | DADE | 2021-07-08 | 2031-07-14 | $ 1,077.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-06 |
AMENDED ANNUAL REPORT | 2022-06-28 |
AMENDED ANNUAL REPORT | 2022-06-27 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-10-14 |
REINSTATEMENT | 2019-10-02 |
CORLCRACHG | 2018-05-09 |
ANNUAL REPORT | 2018-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State