Search icon

QBQ LAB, LLC

Company Details

Entity Name: QBQ LAB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 29 Nov 2017 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L17000244945
FEI/EIN Number 82-3774214
Address: 1700 NW 65 Avenue, Suite 3, Plantation, FL 33313
Mail Address: 2151 N Old Hiatus Rd, Plantation, FL 33323
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1750822086 2017-03-20 2018-03-14 2025 HARDING STREET, HOLLYWOOD, FL, 33020, US 1701 GREEN ROAD, STE 207, DEERFIELD BEACH, FL, 33064, US

Contacts

Phone +1 954-961-8801
Fax 9548562904
Phone +1 754-399-2606

Authorized person

Name GABRIELA ENGELS
Role PRESIDENT
Phone 9549618801

Taxonomy

Taxonomy Code 291U00000X - Clinical Medical Laboratory
Is Primary No
Taxonomy Code 291U00000X - Clinical Medical Laboratory
License Number 800028681
State FL
Is Primary Yes

Agent

Name Role Address
Engels, Gabriela, MGR Agent 1700 NW 65 Ave, Suite 3, Plantation, FL 33313

Manager

Name Role Address
ENGELS, GABRIELA Manager 1700 NW 65 Ave, Suite 3 Plantation, FL 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000053865 GENGELS & ASSOCIATES GLOBAL ACTIVE 2020-05-15 2025-12-31 No data 2151 N OLD HIATUS RD, PLANTATION, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 1700 NW 65 Avenue, Suite 3, Plantation, FL 33313 No data
CHANGE OF MAILING ADDRESS 2020-06-23 1700 NW 65 Avenue, Suite 3, Plantation, FL 33313 No data
REGISTERED AGENT NAME CHANGED 2019-04-30 Engels, Gabriela, MGR No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1700 NW 65 Ave, Suite 3, Plantation, FL 33313 No data

Documents

Name Date
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
Florida Limited Liability 2017-11-29

Date of last update: 17 Feb 2025

Sources: Florida Department of State