Search icon

Q-ELECTRIC, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: Q-ELECTRIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Jan 2005 (21 years ago)
Document Number: L05000004945
FEI/EIN Number 202177289
Address: 3164 W 81st street, Hialeah Gardens, FL, 33018, US
Mail Address: 9821 SW 2ND STREET, PEMBROKE PINES, FL, 33025, US
ZIP code: 33018
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUIROZ FAUSTO R Chief Executive Officer 9821 SW 2ND STREET, PEMBROKE PINES, FL, 33025
QUIROZ IRIS J Chief Financial Officer 9821 SW 2ND STREET, PEMBROKE PINES, FL, 33025
QUIROZ FAUSTO JJr. Chief Operating Officer 9821 SW 2ND STREET, PEMBROKE PINES, FL, 33025
QUIROZ FAUSTO R Agent 9821 SW 2ND STREET, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-27 3164 W 81st street, Hialeah Gardens, FL 33018 -

Court Cases

Title Case Number Docket Date Status
U.S. CONSTRUCTION CORP., et al., VS Q-ELECTRIC, LLC, 3D2021-1846 2021-09-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-24507

Parties

Name U. S. CONSTRUCTION CORP.
Role Appellant
Status Active
Representations CHRISTOPHER J. PEREZ-GURRI, ALAN G. GEFFIN
Name HARTFORD CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Name Q-ELECTRIC, LLC
Role Appellee
Status Active
Representations TIMOTHY S. TAYLOR, JASON D. KATZ
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of U.S. CONSTRUCTION CORP.
Docket Date 2021-11-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-11-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-11-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING AMENDED NOTICE OF APPEAL
On Behalf Of U.S. CONSTRUCTION CORP.
Docket Date 2021-09-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Q-ELECTRIC, LLC
Docket Date 2021-09-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-11-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-11-29
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-11-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 24, 2021.
Docket Date 2021-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-19

USAspending Awards / Financial Assistance

Date:
2021-03-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
91595.00
Total Face Value Of Loan:
91595.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
91593.00
Total Face Value Of Loan:
91593.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$91,593
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,593
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$92,222.86
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $91,593
Jobs Reported:
13
Initial Approval Amount:
$91,595
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$91,996.51
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $91,593
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State