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. |
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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Feb 2025
Sources: Florida Department of State