Search icon

JQ REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: JQ REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 05 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: M12000000086
FEI/EIN Number 45-3072688

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

Address: 1200 Brickell Avenue, Miami, FL, 33131, US
Mail Address: 1200 Brickell Avenue, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JQ REAL ESTATE LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 453072688 2024-05-06 JQ REAL ESTATE LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 7865024944
Plan sponsor’s address 1300 BRICKELL BAY DRIVE, SUITE 500, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2024-05-06
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
JQ REAL ESTATE LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 453072688 2023-04-07 JQ REAL ESTATE LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 7865024944
Plan sponsor’s address 1300 BRICKELL BAY DRIVE, SUITE 500, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2023-04-07
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
JQ REAL ESTATE LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 453072688 2022-04-27 JQ REAL ESTATE LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 7865024944
Plan sponsor’s address 1300 BRICKELL BAY DRIVE, SUITE 500, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2022-04-27
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
JQ REAL ESTATE LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 453072688 2021-04-07 JQ REAL ESTATE LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 7865024944
Plan sponsor’s address 1300 BRICKELL BAY DRIVE, SUITE 500, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2021-04-07
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Malave Antonio Auth 1200 Brickell Ave., Miami, FL, 33131
Quintero Yamin Jesus A Agent 1200 Brickell Avenue, Miami, FL, 33131
JQ GROUP, LLC Managing Member -
JESUS ANTONIO QUINTERO YAMIN Managing Member 1200 Brickell Ave., Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000057064 27077 SFH, LLC EXPIRED 2018-05-09 2023-12-31 - 1300 BRICKELL BAY DRIVE SUITE 500, MIAMI, FL, 33131
G18000057048 QR 27077 LLC EXPIRED 2018-05-09 2023-12-31 - 1300 BRICKELL BAY DRIVE SUITE 500, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 1200 Brickell Avenue, Ste 700, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-01-19 1200 Brickell Avenue, Ste 700, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 1200 Brickell Avenue, Ste 700, Miami, FL 33131 -
REINSTATEMENT 2019-10-01 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-01-29 Quintero Yamin, Jesus Antonio -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2020-01-29
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7446608610 2021-03-23 0455 PPS 1200 Brickell Ave Ste 700, Miami, FL, 33131-3158
Loan Status Date 2022-06-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159085
Loan Approval Amount (current) 159085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
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, 33131-3158
Project Congressional District FL-27
Number of Employees 9
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 160936.57
Forgiveness Paid Date 2022-05-26
3778567101 2020-04-12 0455 PPP 1300 BRICKELL BAY DR STE 500, MIAMI, FL, 33131-3301
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116100
Loan Approval Amount (current) 116100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
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, 33131-3301
Project Congressional District FL-27
Number of Employees 11
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117499.65
Forgiveness Paid Date 2021-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State