Search icon

QUANTUM NATURAL HEALING & WELLNESS INC. - Florida Company Profile

Company Details

Entity Name: QUANTUM NATURAL HEALING & WELLNESS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUANTUM NATURAL HEALING & WELLNESS 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: 09 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2024 (7 months ago)
Document Number: P14000058239
Address: 111 NW 183rd Street, MIAMI GARDENS, FL, 33169, US
Mail Address: 1601 NW 60th Avenue, Sunrise, FL, 33313, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALMOND SHIRLEY President 111 NW 183rd Street, MIAMI GARDENS, FL, 33169
VALMOD SHIRLEY Agent 111 NW 183rd Street, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2024-10-01 111 NW 183rd Street, 301, MIAMI GARDENS, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 111 NW 183rd Street, 301, MIAMI GARDENS, FL 33169 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-06-27 - -
CHANGE OF MAILING ADDRESS 2020-06-27 111 NW 183rd Street, 301, MIAMI GARDENS, FL 33169 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-05-24 - -
REGISTERED AGENT NAME CHANGED 2016-05-24 VALMOD, SHIRLEY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-10-01
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-06-27
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-05-24
Domestic Profit 2014-07-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State