Search icon

Q. PRODUCTION LLC - Florida Company Profile

Company Details

Entity Name: Q. PRODUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

Q. PRODUCTION 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: 02 May 2012 (13 years ago)
Document Number: L12000061137
FEI/EIN Number 46-1602176

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

Address: 1065 sw 8th st Unit 2369, MIAMI, FL 33130
Mail Address: 1065 sw 8th st Unit 2369, MIAMI, FL 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QMPT Enterprises Trust Agent 1065 sw 8th st Unit 2369, MIAMI, FL 33130
QMTP ENTERPRISES TRUST Managing Member 1065 sw 8th st Unit 2369, MIAMI, FL 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000061266 DROP DEAD BEATS ACTIVE 2022-05-16 2027-12-31 - 4811 NW 5TH ST, MIAMI, FL, 33126
G22000059266 DROP DEAD BEATS ACTIVE 2022-05-10 2027-12-31 - 4811 NW 5 ST MIAMI, MIAMI, FL, 33126
G19000021154 CBD BY ME EXPIRED 2019-02-12 2024-12-31 - 2100 PONCE DE LEON BLVD, SUITE 1045, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1065 sw 8th st Unit 2369, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2024-04-29 1065 sw 8th st Unit 2369, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2024-04-29 QMPT Enterprises Trust -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1065 sw 8th st Unit 2369, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2224187806 2020-05-22 0455 PPP 4811 NW 5th st, MIAMI, FL, 33126-2103
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49200
Loan Approval Amount (current) 49200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33126-2103
Project Congressional District FL-27
Number of Employees 4
NAICS code 512230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49625.95
Forgiveness Paid Date 2021-05-06

Date of last update: 22 Feb 2025

Sources: Florida Department of State