Search icon

QUANTUM GLOBAL PARTNERS INC. - Florida Company Profile

Company Details

Entity Name: QUANTUM GLOBAL PARTNERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUANTUM GLOBAL PARTNERS 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: 26 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000018426
FEI/EIN Number 46-5004665

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

Address: 150 se 25 road, Miami, FL, 33129, US
Mail Address: 150 se 25 road, Miami, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORA SALVADOR President 150 SE 25 Road, MIAMI, FL, 33129
MORA SALVADOR Director 150 SE 25 Road, MIAMI, FL, 33129
MORA MATTHEW Vice President 150 se 25 road, Miami, FL, 33129
MORA MATTHEW Agent 150 se 25 road, Miami, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-22 150 se 25 road, 3J, Miami, FL 33129 -
CHANGE OF MAILING ADDRESS 2018-04-22 150 se 25 road, 3J, Miami, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-22 150 se 25 road, 3J, Miami, FL 33129 -
REGISTERED AGENT NAME CHANGED 2016-03-15 MORA, MATTHEW -
REINSTATEMENT 2016-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-09
REINSTATEMENT 2016-03-15
Domestic Profit 2014-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State