Search icon

QUANTUM BEAUTY MED-SPA INC

Company Details

Entity Name: QUANTUM BEAUTY MED-SPA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 May 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P22000038294
FEI/EIN Number APPLIED FOR
Address: 1607 PONCE DE LEON BLVD, UNIT 111, CORAL GABLES, FL, 33134
Mail Address: 1607 PONCE DE LEON BLVD, UNIT 111, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ AYMEE Agent 118 ZAMORA AVE, CORAL GABLES, FL, 33135

President

Name Role Address
ACERO OSWALDO E President 1607 PONCE DE LEON BLVD UNIT 111, CORAL GABLES, FL, 33134

Vice President

Name Role Address
CASTILLO PEREZ YOSLAY Vice President 305 NW 72ND AVE APT 409, MIAMI, FL, 33126
REYNA CISNEROS ALEXANDER Vice President 1100 SW 36 CT APT# 1, MIAMI, FL, 33135
FERNANDEZ AYMEE Vice President 118 ZAMORA AVE # 101, CORAL GABLES, FL, 33134

Secretary

Name Role Address
FERNANDEZ AYMEE Secretary 118 ZAMORA AVE # 101, CORAL GABLES, FL, 33134

Treasurer

Name Role Address
FERNANDEZ AYMEE Treasurer 118 ZAMORA AVE # 101, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000073774 QUANTUM BEAUTY ACTIVE 2022-06-17 2027-12-31 No data 1607 PONCE DE LEON BLVD, UNIT 111, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
AMENDMENT AND NAME CHANGE 2022-06-21 QUANTUM BEAUTY MED-SPA INC No data

Documents

Name Date
ANNUAL REPORT 2023-04-30
Amendment and Name Change 2022-06-21
Domestic Profit 2022-05-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State