Search icon

QUALITY MORTGAGE SOLUTIONS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: QUALITY MORTGAGE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY MORTGAGE SOLUTIONS 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: 13 Jul 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Dec 2019 (5 years ago)
Document Number: L18000169197
FEI/EIN Number 83-1214158

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

Address: 1695 NW 110th Ave, Doral, FL, 33172, US
Mail Address: 1695 NW 110th Ave, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of QUALITY MORTGAGE SOLUTIONS LLC, COLORADO 20181892302 COLORADO
Headquarter of QUALITY MORTGAGE SOLUTIONS LLC, CONNECTICUT 2298554 CONNECTICUT

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300M2FXQS3FNIRB64 L18000169197 US-FL GENERAL ACTIVE -

Addresses

Legal C/O FERNANDEZ, MICHAEL S, 10887 NW 17TH ST - STE. 201, MIAMI, US-FL, US, 33172
Headquarters 10887 Northwest 17th Street SUITE 201, Miami, US-FL, US, 33172

Registration details

Registration Date 2020-02-11
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-02-04
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L18000169197

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUALITY MORTGAGE SOLUTIONS RETIREMENT 2023 831214158 2025-03-14 QUALITY MORTGAGE SOLUTIONS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-02-01
Business code 522292
Sponsor’s telephone number 7865181644
Plan sponsor’s address 1695 NW 110TH AVE STE 318, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2025-03-14
Name of individual signing MICHAEL FERNANDEZ
Valid signature Filed with authorized/valid electronic signature
QUALITY MORTGAGE SOLUTIONS RETIREMENT 2022 831214158 2025-03-14 QUALITY MORTGAGE SOLUTIONS LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-02-01
Business code 522292
Sponsor’s telephone number 7865181644
Plan sponsor’s address 1695 NW 110TH AVE STE 318, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2025-03-14
Name of individual signing MICHAEL FERNANDEZ
Valid signature Filed with authorized/valid electronic signature
QUALITY MORTGAGE SOLUTIONS RETIREMENT 2021 831214158 2022-07-26 QUALITY MORTGAGE SOLUTIONS LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-02-01
Business code 522292
Sponsor’s telephone number 7865181644
Plan sponsor’s address 3105 NW 107TH AVE STE 103, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing MICHAEL FERNANDEZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Fernandez Michael S President 1695 NW 110th Ave, Doral, FL, 33172
FERNANDEZ MICHAEL S Agent 1695 NW 110th Ave, Doral, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000058111 QMS LENDING ACTIVE 2020-05-26 2025-12-31 - 10887 NW 17TH ST SUITE 201, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 1695 NW 110th Ave, STE 318, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-02-07 1695 NW 110th Ave, STE 318, Doral, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 1695 NW 110th Ave, STE 318, Doral, FL 33172 -
LC STMNT OF RA/RO CHG 2019-12-16 - -
LC AMENDMENT 2018-09-27 - -
LC AMENDMENT 2018-09-18 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
CORLCRACHG 2019-12-16
ANNUAL REPORT 2019-02-11
LC Amendment 2018-09-27
LC Amendment 2018-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1209667707 2020-05-01 0455 PPP 10887 NW 17TH ST UNIT 201, MIAMI, FL, 33172
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157252
Loan Approval Amount (current) 147252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33172-0001
Project Congressional District FL-28
Number of Employees 17
NAICS code 522390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149035.79
Forgiveness Paid Date 2021-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State