Search icon

QPS MRA, LLC - Florida Company Profile

Company Details

Entity Name: QPS MRA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Dec 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: M12000007117
FEI/EIN Number 800877209

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

Address: 3 INNOVATION WAY SUITE 240, NEWARK, DE, 19711, US
Mail Address: 3 INNOVATION WAY SUITE 240, NEWARK, DE, 19711, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
QPS HOLDINGS, LLC Managing Member 3 INNOVATION WAY SUITE 240, NEWARK, DE, 19711
HSU T.BEN Agent 6141 SUNSET DRIVE SUITE 301, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000081246 MRA CLINICAL RESEARCH EXPIRED 2015-08-06 2020-12-31 - 6280 SUNSET DRIVE, STE. 600, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
LC STMNT OF RA/RO CHG 2016-01-11 - -
REGISTERED AGENT NAME CHANGED 2016-01-11 HSU, T.BEN -
REGISTERED AGENT ADDRESS CHANGED 2016-01-11 6141 SUNSET DRIVE SUITE 301, MIAMI, FL 33143 -
REINSTATEMENT 2013-10-21 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000440085 TERMINATED 1000000717310 DADE 2016-07-13 2026-07-20 $ 5,245.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-28
CORLCRACHG 2016-01-11
ANNUAL REPORT 2015-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State