Search icon

JQ REAL ESTATE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JQ REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 05 Jan 2012 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: M12000000086
FEI/EIN Number 45-3072688
Address: 1200 Brickell Avenue, Miami, FL, 33131, US
Mail Address: 1200 Brickell Avenue, Miami, FL, 33131, US
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: DELAWARE

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
- Managing Member -
JESUS ANTONIO QUINTERO YAMIN Managing Member 1200 Brickell Ave., Miami, FL, 33131

Form 5500 Series

Employer Identification Number (EIN):
453072688
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
159085.00
Total Face Value Of Loan:
159085.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
116100.00
Total Face Value Of Loan:
116100.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$159,085
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$159,085
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$160,936.57
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $159,085
Jobs Reported:
11
Initial Approval Amount:
$116,100
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$116,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$117,499.65
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $116,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State