Search icon

QUBA2017, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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