Search icon

QUANTUM THERAPEUTICS INC.

Company Details

Entity Name: QUANTUM THERAPEUTICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Dec 2002 (22 years ago)
Document Number: P02000128072
FEI/EIN Number 043726766
Address: 11077 BISCAYNE BLVD SUITE 100, MIAMI, FL, 33161, US
Mail Address: 11077 BISCAYNE BLVD SUITE 100, MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1972772598 2008-02-27 2008-02-27 640 NE 124TH ST, NORTH MIAMI, FL, 331615523, US 640 NE 124TH ST, NORTH MIAMI, FL, 331615523, US

Contacts

Phone +1 305-891-4114
Fax 3058956639

Authorized person

Name DR. CONSUELO MORENO
Role PRESIDENT
Phone 3058956639

Taxonomy

Taxonomy Code 1041C0700X - Clinical Social Worker
License Number SW2895
State FL
Is Primary No
Taxonomy Code 111N00000X - Chiropractor
License Number CH2711
State FL
Is Primary Yes

Agent

Name Role Address
CARRINGTON LINDA Agent 11077 Biscayne Blvd, MIAMI, FL, 33161

Vice President

Name Role Address
CARRINGTON LINDA R Vice President 11077 Biscayne Blvd, MIAMI, FL, 33161

President

Name Role Address
MORENO CONSUELO President 11077 Biscayne Blvd, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 11077 Biscayne Blvd, Suite 100, MIAMI, FL 33161 No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-30 11077 BISCAYNE BLVD SUITE 100, MIAMI, FL 33161 No data
CHANGE OF MAILING ADDRESS 2021-09-30 11077 BISCAYNE BLVD SUITE 100, MIAMI, FL 33161 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State