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 |
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 |
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 |
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 | - | - |
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 |
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