Entity Name: | Q PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
Q PROPERTIES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 15 Aug 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L03000030498 |
FEI/EIN Number |
200258325
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7610 NE 4TH CT, MIAMI, FL, 33138, US |
Mail Address: | 7610 NE 4TH CT, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIZRAHI OFER | Managing Member | 7610 NE 4TH CRT, MIAMI, FL, 33138 |
MIZRAHI OFER P | Agent | 7610 NE 4TH COURT, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2013-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-04-21 | MIZRAHI, OFER PRES | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-21 | 7610 NE 4TH COURT, MIAMI, FL 33138 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-21 | 7610 NE 4TH CT, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2007-05-21 | 7610 NE 4TH CT, MIAMI, FL 33138 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001839605 | TERMINATED | 1000000565249 | MIAMI-DADE | 2013-12-18 | 2033-12-26 | $ 1,373.65 | STATE OF FLORIDA0050495 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-06-10 |
REINSTATEMENT | 2013-01-18 |
ANNUAL REPORT | 2011-04-06 |
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-05-21 |
ANNUAL REPORT | 2006-03-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State