Search icon

L&L QUALITY QUOTES SALES SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: L&L QUALITY QUOTES SALES SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L&L QUALITY QUOTES SALES SERVICES, 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: 05 Jan 2012 (13 years ago)
Document Number: P12000001565
FEI/EIN Number 45-4200704

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

Address: 7422 sw 48th Street, Miami, FL, 33155, US
Mail Address: 7422 sw 48th Street, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ SOSA LINNETTE President 7422 SW 48TH STREET, MIAMI, FL, 33155
CRUZ SOSA LINNETTE Director 7422 SW 48TH STREET, MIAMI, FL, 33155
SOSA BREA LEONARDO Sr. Vice President 7422 SW 48TH STREET, MIAMI, FL, 33155
SOSA BREA LEONARDO Sr. Director 7422 SW 48TH STREET, MIAMI, FL, 33155
CRUZ AMADO B Agent 2836 SW 38 AVE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-08-12 7422 sw 48th Street, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2013-08-12 7422 sw 48th Street, Miami, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State