Entity Name: | QUANTRONICS USA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Jan 2013 (12 years ago) |
Document Number: | P13000004870 |
FEI/EIN Number | 46-1787815 |
Address: | 3500 Mystic Pointe Dr, Aventura, FL, 33180-2586, US |
Mail Address: | 3500 Mystic Pointe Dr, Aventura, FL, 33180-2586, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Toro Henao David | Agent | 3500 Mystic Pointe Dr, Aventura, FL, 331802586 |
Name | Role | Address |
---|---|---|
Toro Henao David | President | 3500 Mystic Pointe Dr, Aventura, FL, 331802586 |
Name | Role | Address |
---|---|---|
JARAMILLO EMMA L | Secretary | 3500 Mystic Pointe Dr, Aventura, FL, 331802586 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-11 | Toro Henao, David | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-01 | 3500 Mystic Pointe Dr, 3704, Aventura, FL 33180-2586 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-01 | 3500 Mystic Pointe Dr, 3704, Aventura, FL 33180-2586 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-01 | 3500 Mystic Pointe Dr, 3704, Aventura, FL 33180-2586 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State