Search icon

Q GROUP REAL ESTATE HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: Q GROUP REAL ESTATE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

Q GROUP REAL ESTATE HOLDINGS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 May 2015 (10 years ago)
Date of dissolution: 24 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 May 2023 (2 years ago)
Document Number: L15000088564
FEI/EIN Number NOT APPLICABLE

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

Mail Address: c/o GHSK Services LLC, 3000 Whitney Avenue, Hamden, CT, 06518, US
Address: c/o Grant, Herrmann, Schwartz & Klinger LL, 107 Greenwich Street, New York, NY, 10006, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GHSK SERVICES LLC Agent -
BLANCO FERNANDO Q Manager 697 THIRD AVENUE, NEW YORK, NY, 10017
RODRIGUEZ MARIA del CARMB Authorized Member 697 THIRD AVENUE, NEW YORK, NY, 10017
Blanco Fernando Q Authorized Member c/o Grant, Herrmann, Schwartz & Klinge, New York, NY, 10017

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-24 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 c/o Grant, Herrmann, Schwartz & Klinger LLP, 107 Greenwich Street, Suite 2102, New York, NY 10006 -
CHANGE OF MAILING ADDRESS 2023-04-10 c/o Grant, Herrmann, Schwartz & Klinger LLP, 107 Greenwich Street, Suite 2102, New York, NY 10006 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 1441 Brickell Avenue, Suite 1010, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2021-04-21 GHSK Services LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-24
ANNUAL REPORT 2023-04-10
AMENDED ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State