Search icon

QUANTUM CONSTRUCTION GROUP, INC. - Florida Company Profile

Company Details

Entity Name: QUANTUM CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUANTUM CONSTRUCTION GROUP, 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: 24 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2017 (8 years ago)
Document Number: P10000017031
FEI/EIN Number 271990949

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

Address: 2600 SW 3rd Avenue, Suite 740, MIAMI, FL, 33129, US
Mail Address: 2600 SW 3rd Avenue, Suite 740, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cacciamani Frederick Vice President 2600 SW 3rd Avenue, MIAMI, FL, 33129
Cacciamani Frederick President 2600 SW 3rd Avenue, MIAMI, FL, 33129
CACCIAMANI LUZ President 1111 BRICKELL BAY DRIVE, MIAMI, FL, 33131
hechtman barry i Agent 8100 SW 81 ST DRIVE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-27 2600 SW 3rd Avenue, Suite 740, MIAMI, FL 33129 -
REINSTATEMENT 2017-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-09-25 hechtman, barry ira -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-16 2600 SW 3rd Avenue, Suite 740, MIAMI, FL 33129 -
REINSTATEMENT 2013-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-03-02

Date of last update: 01 May 2025

Sources: Florida Department of State