Search icon

QM USA, CORP

Company Details

Entity Name: QM USA, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jun 2014 (11 years ago)
Document Number: P14000055823
FEI/EIN Number 38-3937169
Address: 129 NW 25th Terrace, Fort Lauderdale, FL, 33311, US
Mail Address: 129 NW 25th Terrace, Fort Lauderdale, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QM USA, CORP 401(K) PLAN 2023 383937169 2024-05-02 QM USA, CORP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 332900
Sponsor’s telephone number 9547739450
Plan sponsor’s address 129 NW 25TH TERRACE, FORT LAUDERDALE, FL, 33311

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-02
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
QM USA, CORP 401(K) PLAN 2022 383937169 2023-05-27 QM USA, CORP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 332900
Sponsor’s telephone number 9547739450
Plan sponsor’s address 129 NW 25TH TERRACE, FORT LAUDERDALE, FL, 33311

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BERNOTI KARINA Agent 3360 NE 42ND CT, FORT LAUDERDALE, FL, 33308

President

Name Role Address
BERNOTI CARLOS President 3939 Country club Ln, FT. LAUDERDALE, FL, 33308

Chief Executive Officer

Name Role Address
BERNOTI KARINA Chief Executive Officer 3360 NE 42ND CT, FT. LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000011004 BERNOTI EXPIRED 2016-01-29 2021-12-31 No data 2570 N POWERLINE RD. SUITE 503-504, POMPANO BEACH, FL, 33069
G16000011001 QM DRAIN ACTIVE 2016-01-29 2026-12-31 No data 129 NW 25TH TERRACE., FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 129 NW 25th Terrace, Fort Lauderdale, FL 33311 No data
CHANGE OF MAILING ADDRESS 2022-01-27 129 NW 25th Terrace, Fort Lauderdale, FL 33311 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-11
Off/Dir Resignation 2020-05-26
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State