Search icon

Q4, LLC - Florida Company Profile

Company Details

Entity Name: Q4, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

Q4, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 23 Feb 2004 (21 years ago)
Date of dissolution: 01 May 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2019 (6 years ago)
Document Number: L04000014204
FEI/EIN Number 200761962

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

Address: 101 Almeria Avenue, Coral Gables, FL, 33134, US
Mail Address: 101 Almeria Avenue, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUIRCH IGNACIO Managing Member 101 Almeria Avenue, Coral Gables, FL, 33134
QUIRCH MAURICIO I Managing Member 101 Almeria Avenue, Coral Gables, FL, 33134
BERGAZ FRANCISCO I Managing Member 101 Almeria Avenue, Coral Gables, FL, 33134
Lopez-Castro Amadeo III Agent 7400 SW 57 Court, S Miami, FL, 33143

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 101 Almeria Avenue, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2019-04-16 101 Almeria Avenue, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2019-04-16 Lopez-Castro, Amadeo, III -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 7400 SW 57 Court, 202, S Miami, FL 33143 -
LC AMENDMENT 2009-10-02 - -

Documents

Name Date
LC Voluntary Dissolution 2019-05-01
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State