Search icon

QDI USA DEVELOPMENTS LLC - Florida Company Profile

Company Details

Entity Name: QDI USA DEVELOPMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QDI USA DEVELOPMENTS 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: 18 Sep 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Feb 2020 (5 years ago)
Document Number: L14000146833
FEI/EIN Number 36-4797469

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

Address: 12235 Regency Village Dr, ORLANDO, FL, 32821, US
Mail Address: 12235 Regency Village Dr, Orlando, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Matuda Passos Fabio Agent 12235 Regency Village Dr, Orlando, FL, 32821
Matuda Passos Fabio Manager 12235 Regency Village Dr, Orlando, FL, 32821

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000040596 QDI USA HOSPITALITY ACTIVE 2019-03-28 2029-12-31 - 12235 REGENCY VILLAGE DRIVE, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 12235 Regency Village Dr, ORLANDO, FL 32821 -
CHANGE OF MAILING ADDRESS 2022-02-01 12235 Regency Village Dr, ORLANDO, FL 32821 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 12235 Regency Village Dr, Orlando, FL 32821 -
REGISTERED AGENT NAME CHANGED 2020-02-24 Matuda Passos, Fabio -
LC AMENDMENT 2020-02-10 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-24
LC Amendment 2020-02-10
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6725278300 2021-01-27 0491 PPS 8342 Jamaican Ct, Orlando, FL, 32819-9313
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35824.2
Loan Approval Amount (current) 35824.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-9313
Project Congressional District FL-10
Number of Employees 2
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36039.15
Forgiveness Paid Date 2021-09-01
6968227000 2020-04-07 0491 PPP 8342 Jamaican Ct, ORLANDO, FL, 32819-9313
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30370
Loan Approval Amount (current) 30370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32819-9313
Project Congressional District FL-10
Number of Employees 2
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 36581
Originating Lender Name Stearns Bank National Association
Originating Lender Address SAINT CLOUD, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30591.33
Forgiveness Paid Date 2021-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State