Search icon

QUANTIUMMED DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: QUANTIUMMED DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUANTIUMMED DISTRIBUTORS, 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: 08 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2023 (a year ago)
Document Number: P10000056888
FEI/EIN Number 273004590

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

Address: 7531 NW 77 TERR, MEDLEY, FL, 33166
Mail Address: 7531 NW 77 TERR, MEDLEY, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ CARLOS J President 7531 NW 77 TERR, MEDLEY, FL, 33166
RODRIGUEZ CARLOS J Treasurer 7531 NW 77 TERR, MEDLEY, FL, 33166
RODRIGUEZ CARLOS J Director 7531 NW 77 TERR, MEDLEY, FL, 33166
GARCIA FRANCISCO J Vice President 7531 NW 77 TERR, MEDLEY, FL, 33166
GARCIA FRANCISCO J Secretary 7531 NW 77 TERR, MEDLEY, FL, 33166
GARCIA FRANCISCO J Director 7531 NW 77 TERR, MEDLEY, FL, 33166
RODRIGUEZ CARLOS J Agent 7531 NW 77 TERR, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-06 - -
REGISTERED AGENT NAME CHANGED 2023-12-06 RODRIGUEZ, CARLOS J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-14 7531 NW 77 TERR, MEDLEY, FL 33166 -
CHANGE OF MAILING ADDRESS 2012-03-14 7531 NW 77 TERR, MEDLEY, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-14 7531 NW 77 TERR, MEDLEY, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000723974 TERMINATED 1000000299487 MIAMI-DADE 2013-04-11 2023-04-17 $ 336.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-21
REINSTATEMENT 2023-12-06
ANNUAL REPORT 2022-03-12
AMENDED ANNUAL REPORT 2021-08-10
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State