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 |
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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
Socarras Ruben | Agent | 327 Plaza Real, Boca Raton, FL, 33432 |
Name | Role | Address |
---|---|---|
Smith Taylor | Auth | 5200 Town Center Circle, Boca Raton, FL, 33486 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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