Search icon

QUINIGUA CORP

Company Details

Entity Name: QUINIGUA CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Mar 2011 (14 years ago)
Document Number: P11000028791
FEI/EIN Number 45-1137259
Address: 14642 69TH DR N, West Palm Beach, FL 33418
Mail Address: 14642 69TH DR N, West Palm Beach, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
CCS REPRESENTATIVES LLC Agent

President

Name Role Address
FIRPO, CRISTINA President 20341 NE 30 AVE 115, ACENTURA, FL 33180

Director

Name Role Address
GRONDONA, MARTIN Director 20341 NE 30 AVE 115, AVENTURA, FL 33180
GRONDONA, MARTINA Director 20341 NE 30 AVE 115, AVENTURA, FL 33180
GRONDONA H, MARTIN Director 20341 NE 30 AVE 115, AVENTURA, FL 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-10 CCS REPRESENTATIVES LLC No data
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 20200 W Dixie Hwy Ste 707, MIAMI, FL 33180 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 14642 69TH DR N, West Palm Beach, FL 33418 No data
CHANGE OF MAILING ADDRESS 2021-01-27 14642 69TH DR N, West Palm Beach, FL 33418 No data
REGISTERED AGENT NAME CHANGED 2014-04-28 Consulting & Service Solution Corp No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 2020 NE 163 STREET, 300D, MIAMI, FL 33162 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000322812 ACTIVE 1000000885760 PALM BEACH 2021-04-26 2041-06-30 $ 1,050.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01

Date of last update: 23 Feb 2025

Sources: Florida Department of State