Search icon

QUANTUM 1712, CORP. - Florida Company Profile

Company Details

Entity Name: QUANTUM 1712, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUANTUM 1712, CORP. 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: 12 Nov 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Nov 2009 (15 years ago)
Document Number: P09000093320
FEI/EIN Number 271476625

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

Address: 1900 N BAYSHORE DR # 1614, MIAMI, FL, 33132, US
Mail Address: 11015 Watercrest Circle East, Parkland, FL, 33076, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ ELENA J President 11015 Watercrest Circle East, Parkland, FL, 33076
ROMERO BYRON OSWALDO Sr. Vice President 11015 Watercrest Circle East, Parkland, FL, 33076
Romero Byron OSr. Agent 11015 Watercrest Circle East, Parkland, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-18 1900 N BAYSHORE DR # 1614, #1614, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2020-01-18 Romero, Byron O, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2020-01-18 11015 Watercrest Circle East, Parkland, FL 33076 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-09 1900 N BAYSHORE DR # 1614, #1614, MIAMI, FL 33132 -
AMENDMENT 2009-11-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State