Search icon

E&Q FLOORS, LLC - Florida Company Profile

Company Details

Entity Name: E&Q FLOORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E&Q FLOORS, 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: 21 Nov 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Dec 2022 (2 years ago)
Document Number: L13000163457
FEI/EIN Number 38-3930304

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

Address: 5200 Blue Lagoon Drive, Miami, FL, 33126, US
Mail Address: 5200 Blue Lagoon Drive, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RIVA FLOORS 401(K) PLAN 2023 383930304 2024-07-22 E&Q FLOORS, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 321900
Sponsor’s telephone number 8005252711
Plan sponsor’s address 5200 BLUE LAGOON DRIVE SUITE 400, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
IGLESIAS JATO BORJA Managing Member 9960 NW 89th Court, Medley, FL, 33178
EPGD ATTORNEYS AT LAW, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000029451 RIVA SPAIN ACTIVE 2022-03-07 2027-12-31 - 9960 NW 89TH COURT, MEDLEY, FL, 33178
G19000131059 RIVAFLOORS EXPIRED 2019-12-11 2024-12-31 - 3580 NW 54TH ST, BAY 5225, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-28 5200 Blue Lagoon Drive, SUITE 400, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2023-06-28 5200 Blue Lagoon Drive, SUITE 400, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2023-01-23 EPGD Attorneys at Law, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 777 SW 37th Avenue, Suite 510, Miami, FL 33135 -
LC AMENDMENT 2022-12-16 - -
LC STMNT OF RA/RO CHG 2019-07-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000026706 TERMINATED 1000000976236 DADE 2024-01-04 2044-01-10 $ 113,546.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J20000426532 TERMINATED 1000000870675 DADE 2020-12-21 2040-12-30 $ 1,474.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000778405 TERMINATED 1000000849290 DADE 2019-11-19 2039-11-27 $ 11,650.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000441699 TERMINATED 1000000830184 DADE 2019-06-20 2039-06-26 $ 4,120.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000714014 TERMINATED 1000000800701 DADE 2018-10-18 2038-10-24 $ 4,813.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-04-16
CORLCRACHG 2019-07-30
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2941307209 2020-04-16 0455 PPP 3580 NW 54TH ST BAY 5225, MIAMI, FL, 33142
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128602
Loan Approval Amount (current) 128602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33142-1800
Project Congressional District FL-26
Number of Employees 10
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State