Search icon

QUICK CASH, LLC - Florida Company Profile

Company Details

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

QUICK CASH, 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: 25 May 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 25 May 2011 (14 years ago)
Document Number: L11000062093
FEI/EIN Number 592493094

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

Address: 3033 NE 2ND AVE, MIAMI, FL, 33137, US
Mail Address: 3033 NE 2ND AVE, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ ENITH Manager 3033 NE 2ND AVE, MIAMI, FL, 33137
HERNANDEZ ADRIANA S Agent 3033 NE 2ND AVE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 3033 NE 2ND AVE, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2024-04-22 3033 NE 2ND AVE, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2021-02-10 HERNANDEZ, ADRIANA S -
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 3033 NE 2ND AVE, MIAMI, FL 33137 -
CONVERSION 2011-05-25 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M10703. CONVERSION NUMBER 900000114039

Court Cases

Title Case Number Docket Date Status
QUICK CASH, LLC, etc., VS TRADENET ENTERPRISES INC., etc., 3D2016-1640 2016-07-13 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
15-29723

Parties

Name QUICK CASH, LLC
Role Appellant
Status Active
Representations Annabel C. Majewski, JAY B. WEISS, Roy D. Wasson
Name TRADENET ENTERPRISES INC.
Role Appellee
Status Active
Representations John C. Hanson, II
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of QUICK CASH, LLC
Docket Date 2016-11-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-03-30
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to Recall Mandate Denied (OD57G) ~ Upon consideration of appellant¿s motion to recall the mandate and accept motion for rehearing, etc., as timely filed, appellant¿s motion to recall the mandate is denied, and the accompanying motion for rehearing and alternative motion for certification of question of great public importance is accepted by the Court.WELLS, ROTHENBERG and LAGOA, JJ., concur.
Docket Date 2017-03-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s motion to recall mandate and to accept motion for rehearing, etc., as timely filed, is hereby denied. WELLS, ROTHENBERG and LAGOA, JJ., concur.
Docket Date 2017-03-20
Type Response
Subtype Response
Description RESPONSE ~ to motion to recall the mandate and to accept motion for rehearing
On Behalf Of TRADENET ENTERPRISES INC.
Docket Date 2017-03-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to recall mandate and to accept motion for rehearing as timely filed
On Behalf Of QUICK CASH, LLC
Docket Date 2017-03-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and for certification of question
On Behalf Of QUICK CASH, LLC
Docket Date 2017-03-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-02-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for appellate attorneys' fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellant's motion for award of appellate attorney's fees is hereby denied.
Docket Date 2017-02-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-01-12
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Wednesday, February 8, 2017. The Court will consider the case without oral argument. WELLS, ROTHENBERG and LAGOA, JJ., concur.
Docket Date 2016-11-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TRADENET ENTERPRISES INC.
Docket Date 2016-11-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TRADENET ENTERPRISES INC.
Docket Date 2016-11-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of TRADENET ENTERPRISES INC.
Docket Date 2016-10-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 11/18/16
Docket Date 2016-10-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TRADENET ENTERPRISES INC.
Docket Date 2016-10-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of QUICK CASH, LLC
Docket Date 2016-09-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/10/16
Docket Date 2016-09-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of QUICK CASH, LLC
Docket Date 2016-09-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of QUICK CASH, LLC
Docket Date 2016-09-06
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-07-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before July 30, 2016.
Docket Date 2016-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of QUICK CASH, LLC
Docket Date 2016-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-07-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5727287306 2020-04-30 0455 PPP 3231 NE 2ND AVE, MIAMI, FL, 33137
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75100
Loan Approval Amount (current) 75100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33137-0001
Project Congressional District FL-24
Number of Employees 7
NAICS code 522298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76552.62
Forgiveness Paid Date 2022-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State