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. |
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 |
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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State