Search icon

Q-ELECTRIC, LLC - Florida Company Profile

Company Details

Entity Name: Q-ELECTRIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

Q-ELECTRIC, 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: 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: 18 Jan 2005 (20 years ago)
Document Number: L05000004945
FEI/EIN Number 202177289

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

Address: 3164 W 81st street, Hialeah Gardens, FL, 33018, US
Mail Address: 9821 SW 2ND STREET, PEMBROKE PINES, FL, 33025, US
ZIP code: 33018
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4142637304 2020-04-29 0455 PPP 3164 W 81ST ST, HIALEAH, FL, 33018-5808
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91593
Loan Approval Amount (current) 91593
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33018-5808
Project Congressional District FL-26
Number of Employees 14
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92222.86
Forgiveness Paid Date 2021-01-07
6154948502 2021-03-03 0455 PPS 3164 W 81st St, Hialeah, FL, 33018-5808
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91595
Loan Approval Amount (current) 91595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33018-5808
Project Congressional District FL-26
Number of Employees 13
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91996.51
Forgiveness Paid Date 2021-08-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State