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