Search icon

JQP CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: JQP CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JQP CAPITAL, 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: 06 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2017 (7 years ago)
Document Number: L16000220751
FEI/EIN Number 81-4948136

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

Address: 2655 S LeJeune Road, #1108-8, Coral Gables, FL, 33134, US
Mail Address: 2655 S LeJeune Road, #1108-8, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUEIROZ JULIA Authorized Member 2655 S LeJeune Road, Coral Gables, FL, 33134
SAMMARCO VINCENT Agent 2655 S LeJeune Road, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 2655 S LeJeune Road, #1108-8, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-04-10 2655 S LeJeune Road, #1108-8, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 2655 S LeJeune Road, #1108-8, Coral Gables, FL 33134 -
REINSTATEMENT 2017-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-09-25 SAMMARCO, VINCENT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-09-25
Florida Limited Liability 2016-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6377237208 2020-04-28 0455 PPP 6850 NW 77th Ct, MIAMI, FL, 33166-2713
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4500
Loan Approval Amount (current) 4500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47612
Servicing Lender Name Interaudi Bank
Servicing Lender Address 19 E 54th St, NEW YORK CITY, NY, 10022-3106
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, 33166-0001
Project Congressional District FL-26
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47612
Originating Lender Name Interaudi Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4547.59
Forgiveness Paid Date 2021-05-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State