Search icon

QNTM COLLECTION

Company Details

Entity Name: QNTM COLLECTION
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Dec 2017 (7 years ago)
Date of dissolution: 27 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2024 (2 months ago)
Document Number: L17000247229
FEI/EIN Number 83-3606365
Address: 13446 SW 62 Street #E-102, 13446 SW 62 Street #E-102, Miami, FL, 33183, US
Mail Address: 13446 SW 62 Street #E-102, 13446 SW 62 Street #E-102, Miami, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RIOS CARLOS D Agent 13446 SW 62 Street #E-102, Miami, FL, 33183

Chief Operating Officer

Name Role Address
RIOS CARLOS D Chief Operating Officer 13446 SW 62 Street #E-102, Miami, FL, 33183

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-11 13446 SW 62 Street #E-102, 13446 SW 62 Street #E-102, Miami, FL 33183 No data
CHANGE OF MAILING ADDRESS 2023-09-11 13446 SW 62 Street #E-102, 13446 SW 62 Street #E-102, Miami, FL 33183 No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-11 13446 SW 62 Street #E-102, 13446 SW 62 Street #E-102, Miami, FL 33183 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-27
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-09-11
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-29
Florida Limited Liability 2017-12-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State