Search icon

QUALIFIED INDUSTRIES, LLC

Headquarter

Company Details

Entity Name: QUALIFIED INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Jan 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Aug 2016 (8 years ago)
Document Number: L15000014581
FEI/EIN Number 47-2916757
Address: 5200 Town Center Circle, Tower 1, Boca Raton, FL, 33486, US
Mail Address: 5200 Town Center Circle, Tower 1, Boca Raton, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of QUALIFIED INDUSTRIES, LLC, NEW YORK 6767040 NEW YORK
Headquarter of QUALIFIED INDUSTRIES, LLC, ILLINOIS LLC_12362838 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUALIFIED INDUSTRIES 401(K) PLAN 2023 472916757 2024-09-27 QUALIFIED INDUSTRIES LLC 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 5163698988
Plan sponsor’s address 951 YAMATO ROAD, SUITE 275, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-09-27
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
QUALIFIED INDUSTRIES LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 472916757 2024-05-15 QUALIFIED INDUSTRIES LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 8004700589
Plan sponsor’s address 6299 N FEDERAL HWY STE 3, BOCA RATON, FL, 334873224

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
QUALIFIED INDUSTRIES LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 472916757 2023-04-14 QUALIFIED INDUSTRIES LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 8004700589
Plan sponsor’s address 6299 N FEDERAL HWY STE 3, BOCA RATON, FL, 334873224

Signature of

Role Plan administrator
Date 2023-04-14
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
QUALIFIED INDUSTRIES 401(K) PLAN 2022 472916757 2023-10-16 QUALIFIED INDUSTRIES LLC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 5163698988
Plan sponsor’s address 951 YAMATO ROAD, SUITE 275, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
QUALIFIED INDUSTRIES LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 472916757 2022-05-26 QUALIFIED INDUSTRIES LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 8004700589
Plan sponsor’s address 6299 N FEDERAL HWY STE 3, BOCA RATON, FL, 334873224

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
QUALIFIED INDUSTRIES LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 472916757 2021-07-15 QUALIFIED INDUSTRIES LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 8004700589
Plan sponsor’s address 6299 N FEDERAL HWY STE 3, BOCA RATON, FL, 334873224

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
QUALIFIED INDUSTRIES LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 472916757 2020-08-17 QUALIFIED INDUSTRIES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 8004700589
Plan sponsor’s address 6299 N FEDERAL HWY STE 3, BOCA RATON, FL, 334873224

Signature of

Role Plan administrator
Date 2020-08-17
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Socarras Ruben Agent 327 Plaza Real, Boca Raton, FL, 33432

Auth

Name Role Address
Smith Taylor Auth 5200 Town Center Circle, Boca Raton, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000146143 CJS GLOBAL ACTIVE 2022-11-29 2027-12-31 No data 951 YAMATO RD STE 275, BOCA RATON, FL, 33431
G16000125772 CJS GLOBAL EXPIRED 2016-11-21 2021-12-31 No data 1700 NW 15TH AVENUE, STE 365, POMPANO BEACH, FL, 33069
G16000057990 CJS GLOBAL EXPIRED 2016-06-13 2021-12-31 No data 1700 NORTHWEST 15TH AVENUE, SUITE: 365, POMPANO BEACH, FL, 33069
G15000009781 QUALIFIED JANITORIAL EXPIRED 2015-01-28 2020-12-31 No data 1800 EMBASSY DRIVE, UNIT 126, WEST PALM BEACH, FL, 33401
G15000009809 QUALIFIED MAINTENANCE EXPIRED 2015-01-28 2020-12-31 No data 1800 EMBASSY DRIVE, UNIT 126, WEST PALM BEACH, FL, 33401
G15000009812 QUALIFIED HOSPITALITY MANAGEMENT EXPIRED 2015-01-28 2020-12-31 No data 1800 EMBASSY DRIVE, UNIT 126, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 5200 Town Center Circle, Tower 1, Suite: 306, Boca Raton, FL 33486 No data
CHANGE OF MAILING ADDRESS 2024-04-02 5200 Town Center Circle, Tower 1, Suite: 306, Boca Raton, FL 33486 No data
REGISTERED AGENT NAME CHANGED 2022-10-19 Socarras, Ruben No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-19 327 Plaza Real, Suite 217, Boca Raton, FL 33432 No data
LC STMNT OF RA/RO CHG 2016-08-30 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000580670 TERMINATED 1000000793793 BROWARD 2018-08-13 2038-08-15 $ 11,553.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000102509 TERMINATED 1000000775247 BROWARD 2018-03-05 2038-03-07 $ 92,067.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000299323 TERMINATED 1000000744092 BROWARD 2017-05-22 2037-05-24 $ 187,378.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000257438 TERMINATED 1000000742222 BROWARD 2017-05-01 2037-05-05 $ 122,675.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
SAM NAZARIAN, Petitioner(s) v. QUALIFIED INDUSTRIES, LLC d/b/a CJS GLOBAL and CITIZENS MANHATTAN WEST, LLC, Respondent(s). 4D2024-1899 2024-07-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA012990

Parties

Name Sam Nazarian
Role Petitioner
Status Active
Representations Jason Benjamin Bloom
Name QUALIFIED INDUSTRIES, LLC
Role Respondent
Status Active
Representations Ruben E. Socarras, Jr., Jafar M. Abuyounis, Warren Kwavnick
Name CJS GLOBAL, LLC
Role Respondent
Status Active
Name Citizens Manhattan West, LLC
Role Respondent
Status Active
Name Hon. Maxine D Cheesman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-17
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-09-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-08-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-07-25
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2024-08-02
Type Order
Subtype Order on Filing Fee
Description The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes (2023), did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED. ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes (2023), must be filed in this Court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
View View File
SAM NAZARIAN, Petitioner(s) v. QUALIFIED INDUSTRIES, LLC, et al., Respondent(s). 4D2024-1760 2024-07-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA012990

Parties

Name Sam Nazarian
Role Petitioner
Status Active
Representations Jason Benjamin Bloom
Name QUALIFIED INDUSTRIES, LLC
Role Respondent
Status Active
Representations Ruben E. Socarras, Jr., Jafar M. Abuyounis, Warren Kwavnick
Name CJS GLOBAL, LLC
Role Respondent
Status Active
Representations Jafar M. Abuyounis, Ruben E. Socarras, Jr.
Name Citizens Manhattan West, LLC
Role Respondent
Status Active
Representations Jafar M. Abuyounis, Ruben E. Socarras, Jr.
Name Hon. Maxine D Cheesman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-22
Type Disposition by Order
Subtype Dismissed
Description ORDERED that the petition for writ of certiorari is dismissed for lack of jurisdiction as no written order has been rendered. Holt for Thirteenth Jud. Cir., Hillsborough Cnty. v. Keetley, 250 So. 3d 206, 209 (Fla. 2d DCA 2018).
View View File
Docket Date 2024-07-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
View View File
Docket Date 2024-07-12
Type Petition
Subtype Petition Certiorari
Description Revised Petition for Writ of Certiorari
Docket Date 2024-07-12
Type Record
Subtype Appendix to Petition
Description Revised Appendix to Petition
Docket Date 2024-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-07-11
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2024-07-11
Type Order
Subtype Order on Filing Fee
Description The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes (2023), did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED. ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes (2023), must be filed in this Court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-13
AMENDED ANNUAL REPORT 2022-10-19
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-03
AMENDED ANNUAL REPORT 2017-05-19
ANNUAL REPORT 2017-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State