Search icon

PREMIUM QUALITY GROUP OF COMPANIES LLC - Florida Company Profile

Company Details

Entity Name: PREMIUM QUALITY GROUP OF COMPANIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIUM QUALITY GROUP OF COMPANIES 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 Oct 2014 (11 years ago)
Document Number: L14000154364
FEI/EIN Number 32-0451202

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

Address: 6040 SW 21ST ST, MIRAMAR, FL, 33023, US
Mail Address: 6040 SW 21ST ST, MIRAMAR, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIKE'S TAX & ACCOUNTING, INC. Agent 269 N UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33024
PERSAD KRISTI M Manager 6040 SW 21ST ST, MIRAMAR, FL, 33023
PERSAD TIMOTHY M Manager 6040 SW 21ST ST, MIRAMAR, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000095058 CAPTIVATE PRODUCTIONS EXPIRED 2017-08-24 2022-12-31 - 6040 SW 21ST ST, MIRAMAR, FL, 33023
G17000003477 LA VIE EN ROSE BANQUET HALL ACTIVE 2017-01-10 2027-12-31 - 6040 SW 21ST ST., MIRAMAR, FL, 33023
G17000003485 TIO FIESTA EVENTS EXPIRED 2017-01-10 2022-12-31 - 14030 NW 82ND AVE, UNIT 9, MIAMI LAKES, FL, 33016
G16000126577 LINENS DESIGN ACTIVE 2016-11-23 2026-12-31 - 6040 SW 21ST STREET, MIRAMAR, FL, 33023
G16000122290 PREMIUM QUALITY EVENTS ACTIVE 2016-11-10 2026-12-31 - 6040 SW 21ST ST, MIRAMAR, FL, 33023
G15000009216 TIO FIESTA PARTY DECORATIONS & EVENTS EXPIRED 2015-01-27 2020-12-31 - 1709 NW 108 AVE SUITE 106, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 6040 SW 21ST ST, MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 2021-04-08 6040 SW 21ST ST, MIRAMAR, FL 33023 -
REGISTERED AGENT NAME CHANGED 2015-04-23 MIKE'S TAX & ACCOUNTING, INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 269 N UNIVERSITY DRIVE, SUITE B, PEMBROKE PINES, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8417487904 2020-06-18 0455 PPP 7750 Northwest 73rd Court, Medley, FL, 33166-2202
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20896
Loan Approval Amount (current) 20896
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Medley, MIAMI-DADE, FL, 33166-2202
Project Congressional District FL-26
Number of Employees 7
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21133.01
Forgiveness Paid Date 2021-08-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State