Search icon

QC TRADE GROUP LLC - Florida Company Profile

Company Details

Entity Name: QC TRADE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QC TRADE GROUP 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: 27 Dec 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Sep 2022 (3 years ago)
Document Number: L17000262318
FEI/EIN Number 82-3813568

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

Address: 2456 W 60TH ST, Hialeah, FL, 33016, US
Mail Address: 2456 W 60TH AVE, Hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lacayo Siero Sophia G Manager 2456 W 60TH AVE, MIAMI, FL, 33016
Lacayo Siero Sophia G Agent 2456 W 60TH ST, HIALEAH, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000031955 SOLASI ACCOUNTING & TAX ADVICE - HIALEAH EXPIRED 2019-03-08 2024-12-31 - 2456 W 60TH ST, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 2456 W 60TH ST, Hialeah, FL 33016 -
CHANGE OF MAILING ADDRESS 2023-04-19 2456 W 60TH ST, Hialeah, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 2456 W 60TH ST, HIALEAH, FL 33016 -
LC AMENDMENT 2022-09-26 - -
REGISTERED AGENT NAME CHANGED 2021-03-03 Lacayo Siero, Sophia G -
LC AMENDMENT 2020-11-13 - -
LC AMENDMENT 2019-03-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000347070 ACTIVE 1000000959238 MIAMI-DADE 2023-07-24 2033-07-26 $ 379.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-19
LC Amendment 2022-09-26
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-03
LC Amendment 2020-11-13
ANNUAL REPORT 2020-05-15
LC Amendment 2019-03-18
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2172077402 2020-05-05 0455 PPP 1010 E 8TH AVE, MIAMI, FL, 33010
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117500
Loan Approval Amount (current) 117500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 33010-1000
Project Congressional District FL-26
Number of Employees 10
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118746.81
Forgiveness Paid Date 2021-05-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State