Search icon

Q LINK WIRELESS LLC

Company Details

Entity Name: Q LINK WIRELESS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 13 Oct 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Nov 2011 (13 years ago)
Document Number: M11000005158
FEI/EIN Number 45-3131161
Address: Q LINK WIRELESS LLC, 499 EAST SHERIDAN STREET, SUITE 400, DANIA, FL 33004
Mail Address: Q LINK WIRELESS LLC, 499 EAST SHERIDAN STREET, SUITE 400, DANIA, FL 33004
ZIP code: 33004
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
PBYA CORPORATE SERVICES, LLC Agent

Managing Member

Name Role
QUADRANT HOLDINGS GROUP LLC Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000004563 Q LINK ACTIVE 2015-01-13 2026-12-31 No data 499 EAST SHERIDAN STREET, SUITE 400, DANIA, FL, 33004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-06 Q LINK WIRELESS LLC, 499 EAST SHERIDAN STREET, SUITE 400, DANIA, FL 33004 No data
CHANGE OF MAILING ADDRESS 2018-01-06 Q LINK WIRELESS LLC, 499 EAST SHERIDAN STREET, SUITE 400, DANIA, FL 33004 No data
REGISTERED AGENT NAME CHANGED 2013-05-30 PBYA CORPORATE SERVICES LLC No data
REGISTERED AGENT ADDRESS CHANGED 2013-05-30 200 S. ANDREWS AVE STE 600, FORT LAUDERDALE, FL 33301 No data
LC AMENDMENT 2011-11-01 No data No data

Court Cases

Title Case Number Docket Date Status
Q LINK WIRELESS, LLC VS ACCESS CAPITAL FUNDING CORPORATION 4D2020-0167 2020-01-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-000043 (21)

Parties

Name Q LINK WIRELESS LLC
Role Appellant
Status Active
Representations William D. Mueller, Jonathan Feldman, W. Aaron Daniel, Paul D. Turner, Elliot B. Kula, Benjamin L. Reiss
Name ACCESS CAPITAL FUNDING CORPORATION
Role Appellee
Status Active
Representations Stephen J. Simmons
Name Hon. Raag Singhal
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Q LINK WIRELESS, LLC
Docket Date 2020-04-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-04-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Q LINK WIRELESS, LLC
Docket Date 2020-04-07
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 7, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-03-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/27/20.
Docket Date 2020-01-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Q LINK WIRELESS, LLC
Docket Date 2020-01-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2nd AMENDED NOTICE. (CERTIFIED COPY)
On Behalf Of Clerk - Broward
Docket Date 2020-01-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SECOND AMENDED NOTICE OF APPEAL
On Behalf Of Q LINK WIRELESS, LLC
Docket Date 2020-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Q LINK WIRELESS, LLC
Docket Date 2020-01-23
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's January 21, 2020 order to file a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed is vacated.
Docket Date 2020-01-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ ORDERED that the appellant is directed to file, within ten (10) days from the date of this order, an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address.
Docket Date 2020-01-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2020-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Q LINK WIRELESS, LLC
Docket Date 2020-01-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2227058706 2021-03-28 0455 PPS 499 E Sheridan St Ste 400, Dania Beach, FL, 33004-4600
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1684852
Loan Approval Amount (current) 1684852.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dania Beach, BROWARD, FL, 33004-4600
Project Congressional District FL-25
Number of Employees 128
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1707793.68
Forgiveness Paid Date 2022-08-16
5166847002 2020-04-05 0455 PPP 499 E Sheridan Street Suite 400, DANIA, FL, 33004-4600
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1984200
Loan Approval Amount (current) 1984200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANIA, BROWARD, FL, 33004-4600
Project Congressional District FL-25
Number of Employees 135
NAICS code 517911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2006270.83
Forgiveness Paid Date 2021-06-01

Date of last update: 22 Feb 2025

Sources: Florida Department of State