Search icon

IQ AUTOMATION LLC - Florida Company Profile

Company Details

Entity Name: IQ AUTOMATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IQ AUTOMATION 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: 16 Nov 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Sep 2022 (3 years ago)
Document Number: L16000209717
FEI/EIN Number 81-4406788

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

Address: 701 Brickell Key Blvd, MIAMI, FL, 33131, US
Mail Address: 701 Brickell Key Blvd, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILCHES MARTIN Authorized Member 701 Brickell Key Blvd, MIAMI, FL, 33131
RODITTI GEOVANNY Manager 701 Brickell Key Blvd, MIAMI, FL, 33131
Parlade Jaime A Agent 5975 Sunset Drive, SOUTH MIAMI, FL, 33143
BAQUERIZO IVAN Manager CIUDAD CELESTE, LA RIVERA, ECUADOR

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-09-28 - -
REGISTERED AGENT NAME CHANGED 2022-01-11 Parlade, Jaime A -
REGISTERED AGENT ADDRESS CHANGED 2022-01-11 5975 Sunset Drive, Suite 802, SOUTH MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 701 Brickell Key Blvd, Suite CU4, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-02-11 701 Brickell Key Blvd, Suite CU4, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-09
LC Amendment 2022-09-28
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7941107102 2020-04-14 0455 PPP 701 Brickell Key Boulevard. STE CU4, Miami, FL, 33131
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39000
Loan Approval Amount (current) 39000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39316.27
Forgiveness Paid Date 2021-03-15
3880588600 2021-03-17 0455 PPS 701 Brickell Key Blvd, Miami, FL, 33131-2674
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38977
Loan Approval Amount (current) 38977
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 Miami, MIAMI-DADE, FL, 33131-2674
Project Congressional District FL-27
Number of Employees 2
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39439.38
Forgiveness Paid Date 2022-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State