Search icon

Q1 SOLUTIONS LLC

Company Details

Entity Name: Q1 SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Jan 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2021 (3 years ago)
Document Number: L19000031848
FEI/EIN Number 83-3516339
Address: 4166 Forest Dr., WESTON, FL, 33332, US
Mail Address: 4166 Forest Dr., WESTON, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ LIL Agent 4166 FOREST DR, WESTON, FL, 33332

Chief Marketing Officer

Name Role
PABLO'S SPACE LLC Chief Marketing Officer

Chief Executive Officer

Name Role Address
PEREZ LIL Chief Executive Officer 4166 FOREST DR, WESTON, FL, 33332

Chief Product Officer

Name Role Address
ARROYO CARLOS Chief Product Officer 4166 FOREST DR, WESTON, FL, 33332

Chief Financial Officer

Name Role Address
MC DONNELL RUTH Chief Financial Officer 2000 TOWERSIDE TER, MIAMI, FL, 33138

Chief Operating Officer

Name Role Address
MENDOZA DE ZAMORA ADRIANA ELVIRA Chief Operating Officer 2000 TOWERSIDE TER, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000130595 1Q COMMUNITY ACTIVE 2024-10-23 2029-12-31 No data 4166 FOREST DR., WESTON, FL, 33178
G24000028241 1Q SOLUTIONS ACTIVE 2024-02-22 2029-12-31 No data 8360 PASADENA BLVD, PEMBROKE PINES, FL, 33024
G19000037192 TU REPUESTO DIGITAL EXPIRED 2019-03-21 2024-12-31 No data 1431 SORRENTO DR, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-12-14 No data No data
REGISTERED AGENT NAME CHANGED 2021-12-14 PEREZ, LIL No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-14 4166 FOREST DR, WESTON, FL 33332 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-29 4166 Forest Dr., WESTON, FL 33332 No data
CHANGE OF MAILING ADDRESS 2020-10-29 4166 Forest Dr., WESTON, FL 33332 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-18
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-03-12
REINSTATEMENT 2021-12-14
ANNUAL REPORT 2020-06-26
Florida Limited Liability 2019-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State