Search icon

Q CONSTRUCTION GROUP LLC - Florida Company Profile

Company Details

Entity Name: Q CONSTRUCTION GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

Q CONSTRUCTION GROUP 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: 26 Nov 2007 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Oct 2020 (4 years ago)
Document Number: L07000117496
FEI/EIN Number 86-2252091

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

Address: 820 NE 3RD PL, HIALEAH, FL 33010
Mail Address: 820 NE 3RD PL, HIALEAH, FL 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTANAR PULIDO, FELIX Agent 820 NE 3RD PL, HIALEAH, FL 33010
QUINTANAR PULIDO, FELIX Chief Executive Officer 820 NE 3RD PL, HIALEAH, FL 33010
CARBALLO, ALEIDA Authorized Member 820 NE 3RD PL, HIALEAH, FL 33010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 820 NE 3RD PL, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2024-04-19 QUINTANAR PULIDO, FELIX -
LC AMENDMENT AND NAME CHANGE 2020-10-20 Q CONSTRUCTION GROUP LLC -
CHANGE OF MAILING ADDRESS 2020-09-28 820 NE 3RD PL, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-28 820 NE 3RD PL, HIALEAH, FL 33010 -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-10-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000141826 TERMINATED 1000000862428 DADE 2020-02-27 2040-03-04 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-08-02
AMENDED ANNUAL REPORT 2021-04-12
AMENDED ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2021-01-28
LC Amendment and Name Change 2020-10-20
REINSTATEMENT 2020-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1642308603 2021-03-13 0455 PPP 820 NE 3rd Pl, Hialeah, FL, 33010-5110
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5254
Loan Approval Amount (current) 5254
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-5110
Project Congressional District FL-26
Number of Employees 5
NAICS code 236220
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Feb 2025

Sources: Florida Department of State