Search icon

QUINTERO SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: QUINTERO SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUINTERO SYSTEMS, 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: 21 Sep 2012 (13 years ago)
Date of dissolution: 17 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Aug 2020 (5 years ago)
Document Number: P12000080088
FEI/EIN Number 46-1028387

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

Address: 5424 MONROE ST, HOLLYWOOD, FL, 33021, US
Mail Address: 1841 SW 13TH AVE, MIAMI, FL, 33145, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTERO PABLO Authorized Member 1841 SW 13TH AVE, MIAMI, FL, 33145
QUINTERO PABLO Agent 1841 SW 13TH AVE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-12 5424 MONROE ST, HOLLYWOOD, FL 33021 -
VOLUNTARY DISSOLUTION 2020-08-17 - -
REINSTATEMENT 2020-08-12 - -
CHANGE OF MAILING ADDRESS 2020-08-12 5424 MONROE ST, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2020-08-12 QUINTERO, PABLO -
REGISTERED AGENT ADDRESS CHANGED 2020-08-12 1841 SW 13TH AVE, MIAMI, FL 33145 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-17
REINSTATEMENT 2020-08-12
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-03-26
Domestic Profit 2012-09-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State