Search icon

QPS MRA, LLC

Company Details

Entity Name: QPS MRA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 19 Dec 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: M12000007117
FEI/EIN Number 800877209
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

Agent

Name Role Address
HSU T.BEN Agent 6141 SUNSET DRIVE SUITE 301, MIAMI, FL, 33143

Managing Member

Name Role Address
QPS HOLDINGS, LLC Managing Member 3 INNOVATION WAY SUITE 240, NEWARK, DE, 19711

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 No data 6280 SUNSET DRIVE, STE. 600, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
LC STMNT OF RA/RO CHG 2016-01-11 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-11 HSU, T.BEN No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-11 6141 SUNSET DRIVE SUITE 301, MIAMI, FL 33143 No data
REINSTATEMENT 2013-10-21 No data No data
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data

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 Feb 2025

Sources: Florida Department of State