Search icon

QUADEL GROUP, INC. - Florida Company Profile

Company Details

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

QUADEL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Sep 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P11000082074
FEI/EIN Number 453279876

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

Address: 18716 SW 27TH CT, MIRAMAR, FL, 33029, US
Mail Address: 18716 SW 27TH CT, MIRAMAR, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACAYO NOEL President 18503 Pines Blvd., Pembroke Pines, FL, 33029
LACAYO MELISSA Vice President 18503 Pines Blvd., Pembroke Pines, FL, 33029
LACAYO NOEL Agent 18503 Pines Blvd., Pembroke Pines, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000094313 ABERRANT TECHNOLOGY GROUP EXPIRED 2012-09-26 2017-12-31 - 12515 ORANGE DRIVE, SUITE 808, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-14 18716 SW 27TH CT, MIRAMAR, FL 33029 -
CHANGE OF MAILING ADDRESS 2014-05-14 18716 SW 27TH CT, MIRAMAR, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 18503 Pines Blvd., Suite 308, Pembroke Pines, FL 33029 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000815521 ACTIVE 1000000549031 BROWARD 2013-10-23 2034-08-01 $ 4,562.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2013-04-22
Reg. Agent Change 2012-11-13
ANNUAL REPORT 2012-05-01
Domestic Profit 2011-09-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State