Entity Name: | QUANTUM MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Jan 2011 (14 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P11000001604 |
Address: | PTY 14783 2250 NW 114TH AVE UNIT 1P, MIAMI, FL, 33172, US |
Mail Address: | PTY 14783 2250 NW 114TH AVE - UNIT 1P, MIAMI, FL, 33172 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
THE LAW OFFICES OF NICK SPRADLIN, PLLC | Agent |
Name | Role | Address |
---|---|---|
LARABIE ANDRE | Director | PTY 14783/2250 NW 114TH AVE - UNIT 1P, MIAMI, FL, 33172 |
Name | Role | Address |
---|---|---|
LARABIE ANDRE | President | PTY 14783/2250 NW 114TH AVE - UNIT 1P, MIAMI, FL, 33172 |
Name | Role | Address |
---|---|---|
LARABIE ANDRE | Secretary | PTY 14783/2250 NW 114TH AVE - UNIT 1P, MIAMI, FL, 33172 |
Name | Role | Address |
---|---|---|
LARABIE ANDRE | Treasurer | PTY 14783/2250 NW 114TH AVE - UNIT 1P, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-10-19 | PTY 14783 2250 NW 114TH AVE UNIT 1P, MIAMI, FL 33172 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
AMENDMENT AND NAME CHANGE | 2011-07-07 | QUANTUM MANAGEMENT, INC. | No data |
CHANGE OF MAILING ADDRESS | 2011-07-07 | PTY 14783 2250 NW 114TH AVE UNIT 1P, MIAMI, FL 33172 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2012-10-19 |
Amendment and Name Change | 2011-07-07 |
Domestic Profit | 2011-01-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State