Search icon

QUANTUM CONSULTANTS, INC - Florida Company Profile

Company Details

Entity Name: QUANTUM CONSULTANTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUANTUM CONSULTANTS, 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: 28 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2016 (9 years ago)
Document Number: P13000009251
FEI/EIN Number 46-1894892

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

Address: 2020 NE 163 ST, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 2020 NE 163 ST, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUICENO SYFFER President 2020 NE 163 ST, NORTH MIAMI BEACH, FL, 33162
QUICENO SYFFER Agent 2020 NE 163 ST, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 2020 NE 163 ST, Ste 300, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 2020 NE 163 ST, STE 300, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2023-04-30 2020 NE 163 ST, Ste 300, NORTH MIAMI BEACH, FL 33162 -
REINSTATEMENT 2016-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-14 - -
REGISTERED AGENT NAME CHANGED 2015-10-14 QUICENO, SYFFER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000566442 TERMINATED 2021-011217-CA-01 MIAMI-DADE COUNTY 2021-11-09 2026-11-10 $97,602.61 FIFTH THIRD BANK, NATIONAL ASSOCIATION, C/O WELTMAN, WEINBERG & REIS, 965 KEYNOTE CIRCLE, BROOKLYN HEIGHTS,OH

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-26
AMENDED ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-09-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State