Search icon

QUICKBYZ LLC - Florida Company Profile

Company Details

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

QUICKBYZ 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: 25 Aug 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 May 2024 (10 months ago)
Document Number: L22000373836
FEI/EIN Number 88-4112728

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

Address: 465 Brickell Ave, Miami, FL, 33131, US
Mail Address: 465 Brickell Ave, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANSOM CHRIS Manager 13590 ESPOSITO ST, VENICE, FL, 34293
RANSOM CHRISTOPHER Agent 13590 ESPOSITO ST, VENICE, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000113868 PALMETTO FUNDING GROUP ACTIVE 2022-09-11 2027-12-31 - 79 SW 12TH ST, UNIT 3506, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-09 13590 ESPOSITO ST, VENICE, FL 34293 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-09 495 Brickell Ave, Apt 2302, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2025-02-09 495 Brickell Ave, Apt 2302, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-05-07 465 Brickell Ave, Apt 1002, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2024-05-07 RANSOM, CHRISTOPHER -
REINSTATEMENT 2024-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-07 465 Brickell Ave, Apt 1002, Miami, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
REINSTATEMENT 2024-05-07
Florida Limited Liability 2022-08-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State