Search icon

QUIDAM GROUP LLC - Florida Company Profile

Company Details

Entity Name: QUIDAM GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUIDAM GROUP 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: 16 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2024 (4 months ago)
Document Number: L18000095877
FEI/EIN Number 825334345

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

Mail Address: 5485 WILES RD, COCONUT CREEK, FL, 33073, US
Address: 5681 PERSHING AVE, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLMEDO DIEGO M Managing Member 5681 PERSHING AVE, ORLANDO, FL, 32822
BULACIO ANA M Managing Member 5681 PERSHING AVE, ORLANDO, FL, 32822
OLMEDO DIEGO M Agent 5681 PERSHING AVE, ORLANDO, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000016728 BROOKLYN PIZZA ACTIVE 2025-02-04 2030-12-31 - 5681 PERSHING AVE, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-30 5681 PERSHING AVE, ORLANDO, FL 32822 -
REINSTATEMENT 2024-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2020-06-02 5681 PERSHING AVE, ORLANDO, FL 32822 -
REGISTERED AGENT NAME CHANGED 2019-01-03 OLMEDO, DIEGO M -
LC AMENDMENT 2018-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-23 5681 PERSHING AVE, ORLANDO, FL 32822 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
REINSTATEMENT 2024-12-16
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-01-03
LC Amendment 2018-10-23
Florida Limited Liability 2018-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State