Search icon

1ST QUALITY CONSULTANTS, LLC - Florida Company Profile

Company Details

Entity Name: 1ST QUALITY CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1ST QUALITY CONSULTANTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000065456
FEI/EIN Number 46-2695698

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

Address: 20403 Encino Ledge, San Antonio, TX, 78259, US
Mail Address: 20403 Encino Ledge, San Antonio, TX, 78259, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYAN MICHELLE M Manager 20403 Encino Ledge, San Antonio, TX, 78259
BRYAN MICHELLE M Agent 535 NE 139th, North Miami, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000106072 1ST QUALITY RESIDENTIAL SERVICES EXPIRED 2017-09-25 2022-12-31 - 5635 SW 5TH TERRACE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 20403 Encino Ledge, 591594-B, San Antonio, TX 78259 -
CHANGE OF MAILING ADDRESS 2023-04-27 20403 Encino Ledge, 591594-B, San Antonio, TX 78259 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 535 NE 139th, North Miami, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1148687109 2020-04-09 0455 PPP 7500 NW 25TH ST, MIAMI, FL, 33122-1700
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100200
Loan Approval Amount (current) 100200
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 Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33122-1700
Project Congressional District FL-26
Number of Employees 7
NAICS code 541214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100373.31
Forgiveness Paid Date 2021-10-28
5689748307 2021-01-25 0455 PPS 7500 NW 25th St Ste 102, Doral, FL, 33122-1711
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25637
Loan Approval Amount (current) 25637.9
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33122-1711
Project Congressional District FL-26
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25984.68
Forgiveness Paid Date 2022-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State