Search icon

CANDIDO QUINTANA, INC - Florida Company Profile

Company Details

Entity Name: CANDIDO QUINTANA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANDIDO QUINTANA, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 16 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 May 2011 (14 years ago)
Document Number: P08000058883
FEI/EIN Number 82-1603222

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

Address: 3301 NW 28 STREET, MIAMI, FL, 33142
Mail Address: 3301 NW 28 STREET, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTANA ELEUTERIO President 3301 NW 28 STREET, MIAMI, FL, 33142
QUINTANA ELEUTERIO Treasurer 3301 NW 28 STREET, MIAMI, FL, 33142
QUINTANA ELEUTERIO Secretary 3301 NW 28 STREET, MIAMI, FL, 33142
QUINTANA ELEUTERIO Agent 3301 NW 28 STREET, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000044074 LUTY AUTO REPAIR ACTIVE 2015-05-01 2025-12-31 - 3301 NW 28 ST, MIAMI, FL, 33142
G08200900223 LUTY AUTO REPAIR EXPIRED 2008-07-18 2013-12-31 - 3301 NW 28 STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State